- Company Overview for T.HARPER & SON LIMITED (00680129)
- Filing history for T.HARPER & SON LIMITED (00680129)
- People for T.HARPER & SON LIMITED (00680129)
- Charges for T.HARPER & SON LIMITED (00680129)
- More for T.HARPER & SON LIMITED (00680129)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Feb 2015 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-02-25
|
|
06 Oct 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
22 Aug 2014 | AD01 | Registered office address changed from The Oaks Dunstable Road Studham Beds LU6 2QG to Harpers Food Half Moon Lane Pepperstock Luton Beds LU1 4LL on 22 August 2014 | |
07 Apr 2014 | AP01 | Appointment of Mrs Philippa Bell as a director | |
11 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
11 Oct 2013 | TM01 | Termination of appointment of Martin Kennedy as a director | |
11 Oct 2013 | TM01 | Termination of appointment of Martin Kennedy as a director | |
11 Oct 2013 | TM01 | Termination of appointment of Margaret Kennedy as a director | |
11 Oct 2013 | TM02 | Termination of appointment of Margaret Kennedy as a secretary | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
02 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
11 Dec 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Mrs Maiaura Harper on 1 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Mr Martin Alan Kennedy on 1 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Margaret Teresa Kennedy on 1 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Mr Peter George Harper on 1 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Judith Ann Burbury on 1 December 2009 |