- Company Overview for TERRY HARRIS AND SONS LIMITED (11550233)
- Filing history for TERRY HARRIS AND SONS LIMITED (11550233)
- People for TERRY HARRIS AND SONS LIMITED (11550233)
- Charges for TERRY HARRIS AND SONS LIMITED (11550233)
- More for TERRY HARRIS AND SONS LIMITED (11550233)
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
|
|
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
|
|
10 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 3 September 2018
|
|
06 Sep 2018 | AP01 | Appointment of Mr David Paul Thomas as a director on 3 September 2018 |