Advanced company searchLink opens in new window

JOHN HARRIS MOTORCYCLES LIMITED

Company number 05263184

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)
27 Jan 2016 CH01 Director's details changed for Stephen Michael Harris on 27 January 2016
27 Jan 2016 CH03 Secretary's details changed for Stephen Michael Harris on 27 January 2016
03 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
13 May 2015 AA Accounts for a dormant company made up to 31 October 2014
08 Jan 2015 CH03 Secretary's details changed for Stephen Michael Harris on 8 January 2015
08 Jan 2015 CH01 Director's details changed for Stephen Michael Harris on 8 January 2015
03 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
08 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
28 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
31 Jan 2013 AA Accounts for a dormant company made up to 31 October 2012
27 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
02 May 2012 AA Accounts for a dormant company made up to 31 October 2011
16 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
17 Feb 2011 AA Accounts for a dormant company made up to 31 October 2010
22 Dec 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
22 Nov 2010 AD01 Registered office address changed from Swindells & Gentry 20-21 Clinton Place Seaford BN25 1NP on 22 November 2010
30 Jan 2010 AA Accounts for a dormant company made up to 31 October 2009
13 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for John David William Harris on 18 October 2009
13 Nov 2009 CH01 Director's details changed for Stephen Michael Harris on 18 October 2009
28 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
03 Nov 2008 363a Return made up to 19/10/08; full list of members
29 Aug 2008 AA Accounts for a dormant company made up to 31 October 2007
12 Nov 2007 363a Return made up to 19/10/07; full list of members
18 May 2007 288c Secretary's particulars changed;director's particulars changed