Advanced company searchLink opens in new window

HARVEY THOMAS LIMITED

Company number 06802511

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)
10 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 100
30 Aug 2016 AP01 Appointment of Mrs Joanne Patricia Eyers as a director on 1 August 2016
25 Aug 2016 AD01 Registered office address changed from C/O Aston Accountancy Ltd 76 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AH England to 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA on 25 August 2016
18 May 2016 AA Total exemption small company accounts made up to 31 January 2016
13 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 May 2016 SH06 Cancellation of shares. Statement of capital on 13 April 2016
  • GBP 1
13 May 2016 SH03 Purchase of own shares.
10 May 2016 TM01 Termination of appointment of Gregory Thomas Lawless as a director on 13 April 2016
06 Apr 2016 AD01 Registered office address changed from 471a Silbury Boulevard Milton Keynes MK9 2AH to C/O Aston Accountancy Ltd 76 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AH on 6 April 2016
08 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
27 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
02 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
03 Feb 2014 CH01 Director's details changed for Mr Jonathon Harvey Eyers on 28 January 2013
03 Feb 2014 CH01 Director's details changed for Mr Gregory Thomas Lawless on 28 January 2013
02 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Apr 2013 AD01 Registered office address changed from C/O Suite 2, Calverton House 1 Keller Close Kiln Farm Milton Keynes MK11 3LL United Kingdom on 23 April 2013
11 Apr 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
18 May 2012 AA Total exemption full accounts made up to 31 January 2012
03 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
28 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
21 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders