- Company Overview for COLIN HARTNESS DELIVERIES LIMITED (04807771)
- Filing history for COLIN HARTNESS DELIVERIES LIMITED (04807771)
- People for COLIN HARTNESS DELIVERIES LIMITED (04807771)
- More for COLIN HARTNESS DELIVERIES LIMITED (04807771)
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) |
---|---|---|---|
20 Oct 2023 | AA | Micro company accounts made up to 31 July 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 July 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
14 Oct 2021 | AA | Micro company accounts made up to 31 July 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
30 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
04 Dec 2019 | AA | Micro company accounts made up to 31 July 2019 | |
23 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
17 Oct 2018 | AA | Micro company accounts made up to 31 July 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
13 Apr 2018 | CH03 | Secretary's details changed for Vivien Hartness on 13 April 2018 | |
13 Apr 2018 | CH01 | Director's details changed for Mr Colin Stephen Hartness on 13 April 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from Unit 1 Strands Barn Strands Farm Lane Hornby Lancaster Lancashire LA2 8JP to Unit 1 Strands Barn Strands Farm Lane Hornby Lancaster LA2 8JF on 11 April 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Mr Colin Stephen Hartness on 4 April 2018 | |
04 Apr 2018 | CH03 | Secretary's details changed for Vivien Hartness on 4 April 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from Dalmar House Barras Lane Dalston Carlisle CA5 7NY to Unit 1 Strands Barn Strands Farm Lane Hornby Lancaster Lancashire LA2 8JP on 12 February 2018 | |
11 Jan 2018 | AA | Micro company accounts made up to 31 July 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Colin Stephen Hartness as a person with significant control on 30 June 2016 | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|