Advanced company searchLink opens in new window

JAMES HARRISON (CONTRACTS) LIMITED

Company number SC037361

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)
20 Jan 2017 TM01 Termination of appointment of Neil Cooper as a director on 19 January 2017
01 Dec 2016 CH01 Director's details changed for David John Scott on 25 November 2016
24 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
18 Dec 2015 CH01 Director's details changed for Neil Cooper on 23 November 2015
11 Dec 2015 AP01 Appointment of Neil Cooper as a director on 23 November 2015
23 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 225,000
19 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
03 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 225,000
12 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
16 Sep 2014 CH01 Director's details changed for David John Scott on 15 September 2014
20 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 225,000
19 Nov 2013 AA Accounts for a dormant company made up to 30 June 2013
07 May 2013 CH01 Director's details changed for David John Scott on 1 May 2013
07 May 2013 AP01 Appointment of David John Scott as a director
01 May 2013 TM01 Termination of appointment of Anthony Watson as a director
10 Apr 2013 CH01 Director's details changed for Anthony James Watson on 10 April 2013
28 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 30 June 2012
19 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
09 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
06 Oct 2011 AP04 Appointment of Barratt Corporate Secretarial Services Limited as a secretary
07 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
17 Jan 2011 TM02 Termination of appointment of Laurence Dent as a secretary
26 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Suzanne Craven on 1 August 2010