HARRIS TRUCK & VAN LIMITED

06986864
601 LONDON ROAD WEST THURROCK ESSEX RM20 4AU

Documents

Documents
Date Category Description Pages
03 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2023 accounts Annual Accounts 19 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 19 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 19 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 18 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 18 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 officers Termination of appointment of director (Peter Joseph Greenyer) 1 Buy now
18 Dec 2018 accounts Annual Accounts 18 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 18 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2016 accounts Annual Accounts 19 Buy now
26 Oct 2016 officers Appointment of director (Mr Peter James Harlow) 2 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2015 officers Termination of appointment of secretary (Peter Joseph Greenyer) 1 Buy now
21 Dec 2015 officers Appointment of secretary (Mr Peter James Harlow) 2 Buy now
19 Dec 2015 accounts Annual Accounts 13 Buy now
25 Nov 2015 officers Termination of appointment of director (John Robert Vickery) 1 Buy now
10 Aug 2015 annual-return Annual Return 6 Buy now
22 Apr 2015 change-of-name Certificate Change Of Name Company 2 Buy now
22 Apr 2015 change-of-name Change Of Name Notice 2 Buy now
19 Dec 2014 officers Appointment of director (Mr James Daniel Selway) 2 Buy now
19 Dec 2014 officers Appointment of director (Mrs Francesca Emma Harlow) 2 Buy now
15 Dec 2014 accounts Annual Accounts 13 Buy now
11 Aug 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 accounts Annual Accounts 12 Buy now
15 Aug 2013 annual-return Annual Return 5 Buy now
19 Dec 2012 accounts Annual Accounts 12 Buy now
20 Aug 2012 annual-return Annual Return 5 Buy now
20 Aug 2012 officers Change of particulars for director (Gary John Carpenter) 2 Buy now
20 Aug 2012 officers Change of particulars for director (Mr John Robert Vickery) 2 Buy now
20 Aug 2012 officers Change of particulars for director (Peter Joseph Greenyer) 2 Buy now
20 Aug 2012 officers Change of particulars for director (Mrs Danielle Elizabeth Van Der Wiel) 2 Buy now
20 Aug 2012 officers Change of particulars for secretary (Peter Joseph Greenyer) 1 Buy now
07 Dec 2011 accounts Annual Accounts 12 Buy now
15 Aug 2011 annual-return Annual Return 7 Buy now
08 Dec 2010 accounts Annual Accounts 12 Buy now
10 Aug 2010 annual-return Annual Return 7 Buy now
25 Aug 2009 accounts Accounting reference date shortened from 31/08/2010 to 31/03/2010 1 Buy now
10 Aug 2009 incorporation Incorporation Company 32 Buy now