Advanced company searchLink opens in new window

HARLEY BOY LTD

Company number 11351469

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)
13 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
09 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
11 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
11 May 2022 CH01 Director's details changed for Ms Amanda Jayne Duffy on 11 May 2022
11 May 2022 AD01 Registered office address changed from Greenfields Farm Ossage Lane Wixall, Whitchurch Shropshire SY13 2QB United Kingdom to Greenfields Ossage Lane Whixall, Whitchurch Shropshire SY13 2QB on 11 May 2022
11 May 2022 PSC04 Change of details for Ms Amanda Jayne Duffy as a person with significant control on 11 May 2022
11 May 2022 PSC04 Change of details for Mr Howard Leslie Simmons as a person with significant control on 11 May 2022
11 May 2022 CH01 Director's details changed for Mr Howard Leslie Simmons on 11 May 2022
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
16 Aug 2021 CH01 Director's details changed for Ms Amanda Jayne Duffy on 16 August 2021
16 Aug 2021 CH01 Director's details changed for Mr Howard Leslie Simmons on 16 August 2021
16 Aug 2021 AD01 Registered office address changed from 1 Walnut Close Chellaston Derbyshire DE73 6UH United Kingdom to Greenfields Farm Ossage Lane Wixall, Whitchurch Shropshire SY13 2QB on 16 August 2021
17 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
19 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
15 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
24 Jan 2020 AA Micro company accounts made up to 31 May 2019
10 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
23 Aug 2018 CH01 Director's details changed for Ms Amanda Jane Duffy on 23 August 2018
09 May 2018 AD01 Registered office address changed from 7 Swan Hill Ellesmere Shropshire SY12 0LZ United Kingdom to 1 Walnut Close Chellaston Derbyshire DE73 6UH on 9 May 2018
09 May 2018 AD01 Registered office address changed from 1 Walnut Close Chellaston Derbyshire DE73 6UH United Kingdom to 7 Swan Hill Ellesmere Shropshire SY12 0LZ on 9 May 2018
09 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-09
  • GBP 100