Advanced company searchLink opens in new window

HARRIS DISTRIBUTION LIMITED

Company number 00717628

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)
24 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
15 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Feb 2018 AP01 Appointment of Ms Georgina Garratt as a director on 1 February 2018
31 Jan 2018 TM01 Termination of appointment of Lyndsay Gillian Navid Lane as a director on 31 January 2018
19 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2017 PSC02 Notification of Xpo Holdings Uk and Ireland Limited as a person with significant control on 1 September 2017
19 Sep 2017 PSC07 Cessation of Tdg Limited as a person with significant control on 1 September 2017
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
27 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Feb 2017 AP03 Appointment of Ms Georgina Garratt as a secretary on 20 February 2017
20 Feb 2017 TM02 Termination of appointment of Lyndsay Navid Lane as a secretary on 17 February 2017
13 Nov 2016 AP01 Appointment of Mr Simon Gavin Evans as a director on 4 November 2016
13 Nov 2016 TM01 Termination of appointment of David James Thomas as a director on 4 November 2016
09 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
09 May 2016 CH01 Director's details changed for Ms Lyndsay Gillian Navid Lane on 8 May 2016
09 May 2016 CH03 Secretary's details changed for Lyndsay Navid Lane on 8 May 2016
26 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Dec 2015 AP01 Appointment of Mr David James Thomas as a director on 30 November 2015
03 Dec 2015 TM01 Termination of appointment of Patrick Bataillard as a director on 27 November 2015
26 Oct 2015 TM01 Termination of appointment of Gaultier De La Rochebrochard as a director on 29 September 2015
26 Jun 2015 AD01 Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL to Xpo House Lodge Way New Duston Northampton NN5 7SL on 26 June 2015
10 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1,000
19 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
08 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000