Advanced company searchLink opens in new window

TERRY HARRIS AND SONS LIMITED

Company number 11550233

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Sep 2023 AA01 Previous accounting period shortened from 30 November 2023 to 31 March 2023
07 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
28 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
14 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
14 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
12 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
03 Feb 2021 AP01 Appointment of Mrs Emilia Harris as a director on 1 December 2019
03 Feb 2021 AP01 Appointment of Miss Sara Louise Hymas as a director on 1 December 2019
08 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
02 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
21 Feb 2020 TM01 Termination of appointment of David Nottle as a director on 30 October 2019
13 Dec 2019 AA01 Previous accounting period extended from 30 September 2019 to 30 November 2019
13 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
12 Sep 2019 AP01 Appointment of Mr Kevin Gimblet as a director on 3 September 2018
04 Sep 2019 PSC01 Notification of Richard Julian Harris as a person with significant control on 1 June 2019
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 1,000
31 Jan 2019 MR01 Registration of charge 115502330001, created on 28 January 2019
02 Jan 2019 CH01 Director's details changed for Mr Stephen Eldred Harris on 21 December 2018
24 Dec 2018 AD01 Registered office address changed from Watergates Trelights Port Isaac PL29 3TJ England to Unit 3 High Field Business Park Pityme Rock Cornwall PL27 6FE on 24 December 2018
27 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 September 2018
  • GBP 100
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 3 September 2018
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2018.
06 Sep 2018 AP01 Appointment of Mr David Paul Thomas as a director on 3 September 2018