- Company Overview for W.G.HARRISON,LIMITED (00288923)
- Filing history for W.G.HARRISON,LIMITED (00288923)
- People for W.G.HARRISON,LIMITED (00288923)
- Charges for W.G.HARRISON,LIMITED (00288923)
- Registers for W.G.HARRISON,LIMITED (00288923)
- More for W.G.HARRISON,LIMITED (00288923)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 30 November 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with updates | |
18 Mar 2024 | AD01 | Registered office address changed from Retro House Swingbridge Road Grantham Lincolnshire NG31 7XT England to Suites 48 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU on 18 March 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 30 November 2023 | |
18 Dec 2023 | PSC04 | Change of details for Mrs Janice Lynne Clayton as a person with significant control on 30 November 2023 | |
18 Dec 2023 | PSC07 | Cessation of Ian John Turpie as a person with significant control on 30 November 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Ian John Turpie as a director on 30 November 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 30 November 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from Unit 11 the Turnpike Off Turnpike Close Grantham Lincolnshire NG31 7DF to Retro House Swingbridge Road Grantham Lincolnshire NG31 7XT on 7 November 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 30 November 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2020 | |
19 Nov 2020 | AD04 | Register(s) moved to registered office address Unit 11 the Turnpike Off Turnpike Close Grantham Lincolnshire NG31 7DF | |
13 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
12 Feb 2020 | AA | Micro company accounts made up to 30 November 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
18 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
14 May 2018 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
09 Feb 2018 | AA | Micro company accounts made up to 30 November 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |