Advanced company searchLink opens in new window

T.HARPER & SON LIMITED

Company number 00680129

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 30,000
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
  • GBP 30,000
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