HARVEY BALL LIMITED

05408888
MIDDLE FARM HOUSE RUSHTON TELFORD TF6 5AG

Documents

Documents
Date Category Description Pages
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2024 accounts Annual Accounts 10 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 10 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 accounts Annual Accounts 10 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 accounts Annual Accounts 10 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Feb 2020 accounts Annual Accounts 10 Buy now
27 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2019 accounts Annual Accounts 11 Buy now
16 Jan 2019 resolution Resolution 3 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2018 accounts Annual Accounts 11 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Feb 2017 accounts Annual Accounts 7 Buy now
01 Apr 2016 annual-return Annual Return 4 Buy now
10 Feb 2016 accounts Annual Accounts 7 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
12 Feb 2015 accounts Annual Accounts 6 Buy now
01 Apr 2014 annual-return Annual Return 4 Buy now
03 Feb 2014 accounts Annual Accounts 7 Buy now
23 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Aug 2013 officers Termination of appointment of secretary (Andrew Gore) 2 Buy now
01 Aug 2013 officers Termination of appointment of director (Andrew Gore) 2 Buy now
01 Aug 2013 capital Return of Allotment of shares 4 Buy now
01 Aug 2013 capital Return of Allotment of shares 4 Buy now
22 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2013 annual-return Annual Return 5 Buy now
04 Mar 2013 accounts Annual Accounts 6 Buy now
02 Apr 2012 annual-return Annual Return 5 Buy now
13 Feb 2012 accounts Annual Accounts 5 Buy now
05 Apr 2011 annual-return Annual Return 5 Buy now
01 Feb 2011 accounts Annual Accounts 7 Buy now
15 Apr 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
03 Apr 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
03 Apr 2009 officers Director and secretary's change of particulars / andrew gore / 30/09/2008 1 Buy now
03 Mar 2009 accounts Annual Accounts 5 Buy now
15 Jul 2008 annual-return Return made up to 31/03/08; full list of members 4 Buy now
04 Mar 2008 accounts Annual Accounts 5 Buy now
17 Apr 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
17 Apr 2007 officers Director's particulars changed 1 Buy now
03 Apr 2007 accounts Annual Accounts 5 Buy now
13 Jun 2006 annual-return Return made up to 31/03/06; full list of members 3 Buy now
18 Apr 2006 accounts Annual Accounts 1 Buy now
12 Apr 2006 accounts Accounting reference date shortened from 31/03/06 to 31/08/05 1 Buy now
21 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
25 Apr 2005 capital Ad 31/03/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
15 Apr 2005 officers Director resigned 1 Buy now
15 Apr 2005 officers Secretary resigned 1 Buy now
15 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
15 Apr 2005 officers New director appointed 2 Buy now
15 Apr 2005 address Registered office changed on 15/04/05 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
31 Mar 2005 incorporation Incorporation Company 18 Buy now