Advanced company searchLink opens in new window

HARROWELLS LIMITED

Company number 09183897

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 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with updates
14 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2023 SH01 Statement of capital following an allotment of shares on 14 June 2023
  • GBP 580.3
10 May 2023 SH03 Purchase of own shares.
25 Apr 2023 SH06 Cancellation of shares. Statement of capital on 12 April 2023
  • GBP 560.30
20 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
23 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
27 May 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 560.4
27 May 2021 AA Total exemption full accounts made up to 30 November 2020
22 Dec 2020 SH06 Cancellation of shares. Statement of capital on 29 June 2020
  • GBP 520.40
19 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
03 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with updates
10 Aug 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 540.4
24 Jul 2020 TM01 Termination of appointment of Robert Gordon Charles Seaton as a director on 29 June 2020
23 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
27 Feb 2020 MORT MISC Notice of removal of a filing from the company record
03 Dec 2019 ANNOTATION Rectified the form TM01 was removed from the public register on 10/01/2020 as it was factually inaccurate or derived from something factually inaccurate
28 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
22 Jul 2019 TM02 Termination of appointment of James Philip Lewis Ogden as a secretary on 18 July 2019
16 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
05 Apr 2019 AP01 Appointment of Edward Ian Mansfield Ryder as a director on 1 April 2019
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 620.4