M & G HARRIS WOLVERHAMPTON LIMITED

07289689
TAGG FARM KIDDERMINSTER ROAD CHADDESLEY CORBETT KIDDERMINSTER DY10 4RA

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 3 Buy now
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 4 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2022 accounts Annual Accounts 3 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 accounts Annual Accounts 3 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2020 accounts Annual Accounts 4 Buy now
21 Jun 2019 accounts Annual Accounts 4 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 4 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
03 Apr 2017 accounts Annual Accounts 3 Buy now
23 Jun 2016 annual-return Annual Return 4 Buy now
14 Apr 2016 accounts Annual Accounts 6 Buy now
11 Sep 2015 officers Termination of appointment of director (Michael John Peter Mccarron) 1 Buy now
24 Aug 2015 annual-return Annual Return 6 Buy now
16 Jan 2015 officers Appointment of director (Mr Mark Frederick Harris) 2 Buy now
16 Jan 2015 officers Termination of appointment of director (John Martin Handley) 1 Buy now
16 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2015 officers Termination of appointment of director (Denise Anne Mccarron) 1 Buy now
16 Jan 2015 officers Termination of appointment of director (Kerry Clay) 1 Buy now
16 Jan 2015 officers Termination of appointment of secretary (Kerry Clay) 1 Buy now
15 Jan 2015 capital Statement of capital (Section 108) 4 Buy now
02 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
02 Jan 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
02 Jan 2015 resolution Resolution 34 Buy now
31 Dec 2014 change-of-name Certificate Change Of Name Company 2 Buy now
31 Dec 2014 change-of-name Change Of Name Notice 2 Buy now
30 Dec 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Dec 2014 insolvency Solvency Statement dated 15/12/14 1 Buy now
30 Dec 2014 resolution Resolution 1 Buy now
23 Dec 2014 accounts Annual Accounts 5 Buy now
27 Jun 2014 annual-return Annual Return 8 Buy now
27 Jun 2014 officers Termination of appointment of secretary (Mark Harris) 1 Buy now
27 Jun 2014 officers Appointment of secretary (Mrs Kerry Clay) 2 Buy now
09 Jan 2014 accounts Annual Accounts 6 Buy now
10 Jul 2013 annual-return Annual Return 9 Buy now
19 Apr 2013 accounts Annual Accounts 6 Buy now
04 Jan 2013 officers Appointment of director (Mrs Denise Anne Mccarron) 2 Buy now
04 Jan 2013 officers Appointment of director (Mrs Kerry Clay) 2 Buy now
19 Jul 2012 annual-return Annual Return 7 Buy now
30 Dec 2011 accounts Annual Accounts 6 Buy now
04 Jul 2011 annual-return Annual Return 6 Buy now
01 Jul 2011 officers Appointment of director (Mrs Barbara Gail Bowden) 2 Buy now
13 May 2011 officers Appointment of secretary (Mark Harris) 3 Buy now
02 Feb 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
29 Dec 2010 capital Return of Allotment of shares 4 Buy now
23 Dec 2010 resolution Resolution 38 Buy now
23 Dec 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
23 Dec 2010 officers Appointment of director (John Martin Handley) 3 Buy now
21 Jun 2010 incorporation Incorporation Company 29 Buy now