- Company Overview for HARVEY THOMAS LIMITED (06802511)
- Filing history for HARVEY THOMAS LIMITED (06802511)
- People for HARVEY THOMAS LIMITED (06802511)
- Charges for HARVEY THOMAS LIMITED (06802511)
- More for HARVEY THOMAS LIMITED (06802511)
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
|
|
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
|
|
13 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 13 April 2016
|
|
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
|
|
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
|
|
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
|
|
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 |