Advanced company searchLink opens in new window

HARVEY STEEL LINTELS LIMITED

Company number 02729505

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)
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
29 Jul 2019 AA Full accounts made up to 31 December 2018
18 Oct 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
09 Jul 2018 AA Full accounts made up to 31 December 2017
15 May 2018 CH01 Director's details changed for Mr David Laurence Harvey on 15 May 2018
15 May 2018 AD01 Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 15 May 2018
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
01 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
19 Aug 2016 AA Full accounts made up to 31 December 2015
18 Aug 2016 AUD Auditor's resignation
19 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
12 Oct 2015 AA Full accounts made up to 31 December 2014
15 Dec 2014 CH01 Director's details changed for Garrett Wilkinson on 1 October 2014
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
06 Oct 2014 AA Full accounts made up to 31 December 2013
15 Aug 2014 CH01 Director's details changed for Mr David Laurence Harvey on 15 August 2014
13 Aug 2014 AD01 Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014
19 Jun 2014 TM01 Termination of appointment of Colin O’Donovan as a director
06 May 2014 AP01 Appointment of Garrett Wilkinson as a director
13 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
30 Sep 2013 AA Full accounts made up to 31 December 2012
11 Sep 2013 TM01 Termination of appointment of Colm O'nuallain as a director
28 May 2013 AP01 Appointment of Colin O’Donovan as a director