Advanced company searchLink opens in new window

HARCAR LIMITED

Company number 06659408

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)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
10 Feb 2021 AA Micro company accounts made up to 31 March 2020
17 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Sep 2019 CS01 Confirmation statement made on 29 July 2019 with updates
28 Nov 2018 AA Micro company accounts made up to 31 March 2018
30 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Jul 2017 CS01 Confirmation statement made on 29 July 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Sep 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Sep 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
31 Dec 2013 TM01 Termination of appointment of Ian Mcallister as a director
21 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
29 Aug 2013 TM01 Termination of appointment of Ian Mcallister as a director
27 Feb 2013 AD01 Registered office address changed from 77 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AN on 27 February 2013