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)
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 620.4
19 Dec 2018 SH06 Cancellation of shares. Statement of capital on 1 November 2018
  • GBP 600.40
19 Dec 2018 SH03 Purchase of own shares.
05 Oct 2018 PSC08 Notification of a person with significant control statement
30 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
22 Aug 2018 CH01 Director's details changed for Mr Simon Rupert Kay Black on 1 August 2018
01 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
09 Apr 2018 AAMD Amended full accounts made up to 30 November 2016
08 Mar 2018 SH06 Cancellation of shares. Statement of capital on 30 November 2017
  • GBP 600.50
08 Mar 2018 SH03 Purchase of own shares.
25 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with updates
25 Sep 2017 PSC07 Cessation of James Cooper Scott as a person with significant control on 6 April 2016
04 Sep 2017 AA Full accounts made up to 30 November 2016
14 Jun 2017 CH01 Director's details changed for Mr Simon Rupert Kay Black on 13 June 2017
07 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Jul 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 November 2014
  • GBP 791.10
17 Mar 2016 AA Accounts for a dormant company made up to 30 November 2014
17 Mar 2016 AA01 Current accounting period shortened from 30 November 2015 to 30 November 2014
01 Dec 2015 TM01 Termination of appointment of James Cooper Scott as a director on 1 December 2015
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2015 AP03 Appointment of Mr James Philip Lewis Ogden as a secretary on 17 September 2015
05 Oct 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 161.1
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 161.1
  • ANNOTATION Clarification a second filed SH01 was registered on 08/07/2016
17 Sep 2015 AA01 Current accounting period extended from 31 August 2015 to 30 November 2015