- Company Overview for ALBERT HARRISON & CO.LIMITED (00361308)
- Filing history for ALBERT HARRISON & CO.LIMITED (00361308)
- People for ALBERT HARRISON & CO.LIMITED (00361308)
- Charges for ALBERT HARRISON & CO.LIMITED (00361308)
- More for ALBERT HARRISON & CO.LIMITED (00361308)
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) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with updates | |
17 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
06 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Mar 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 September 2022 | |
05 Oct 2022 | TM01 | Termination of appointment of Graham Coupe Harrison as a director on 30 September 2022 | |
05 Oct 2022 | MR01 | Registration of charge 003613080004, created on 29 September 2022 | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
07 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
11 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
08 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 May 2019 | TM01 | Termination of appointment of Gerald Richard Harrison as a director on 5 April 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Gerald Richard Harrison on 4 March 2019 | |
06 Feb 2019 | CH01 | Director's details changed for Paul Sanderson on 14 January 2019 | |
12 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
16 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Feb 2018 | AD01 | Registered office address changed from Queen Mill Queens Road Accrington BB5 6DS to Unit 14a Mead Way Shuttleworth Mead Business Park Padiham Burnley BB12 7NG on 21 February 2018 | |
12 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
06 Jul 2017 | PSC07 | Cessation of Rebecca Harrison as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC07 | Cessation of Graham Coupe Harrison as a person with significant control on 6 April 2016 |