Advanced company searchLink opens in new window

C.F.HARRIS LIMITED

Company number 00290568

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)
21 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20,000
13 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Jan 2015 TM02 Termination of appointment of Susan Brooksbank as a secretary on 20 January 2015
20 Jan 2015 AP03 Appointment of Mr John Stephen Brooksbank as a secretary on 20 January 2015
11 Aug 2014 AA Total exemption small company accounts made up to 31 May 2013
20 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 20,000
19 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 May 2013
19 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
17 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
28 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
28 May 2012 AD01 Registered office address changed from Clifton House Clifton Mill Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 28 May 2012
25 May 2012 AD02 Register inspection address has been changed from C/O Blackshaw Holdings 79 Barnard Road Bradford West Yorkshire BD4 7DX United Kingdom
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
24 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
28 May 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
28 May 2010 AD03 Register(s) moved to registered inspection location
27 May 2010 CH01 Director's details changed for Mr John Stephen Brooksbank on 1 October 2009
27 May 2010 CH03 Secretary's details changed for Mrs Susan Brooksbank on 1 October 2009
27 May 2010 AD02 Register inspection address has been changed
06 Aug 2009 AA Accounts for a small company made up to 30 November 2008
02 Jun 2009 363a Return made up to 17/05/09; full list of members
30 Sep 2008 AA Accounts for a small company made up to 30 November 2007
11 Jun 2008 363a Return made up to 17/05/08; full list of members
18 Jan 2008 225 Accounting reference date shortened from 31/12/07 to 30/11/07