- Company Overview for E.F.& G.W.HARROLD LIMITED (00551755)
- Filing history for E.F.& G.W.HARROLD LIMITED (00551755)
- People for E.F.& G.W.HARROLD LIMITED (00551755)
- Charges for E.F.& G.W.HARROLD LIMITED (00551755)
- Registers for E.F.& G.W.HARROLD LIMITED (00551755)
- More for E.F.& G.W.HARROLD LIMITED (00551755)
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 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
27 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with updates | |
14 Oct 2024 | AP01 | Appointment of Mr Daniel William Harrold as a director on 3 October 2024 | |
03 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
09 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
13 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Dec 2016 | AD03 | Register(s) moved to registered inspection location 48 King Street King's Lynn PE30 1HE | |
12 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
12 Dec 2016 | AD02 | Register inspection address has been changed to 48 King Street King's Lynn PE30 1HE | |
06 Jul 2016 | SH03 | Purchase of own shares. | |
30 Jun 2016 | MA | Memorandum and Articles of Association | |
29 Jun 2016 | SH06 |
Cancellation of shares. Statement of capital on 6 June 2016
|
|
23 Jun 2016 | RESOLUTIONS |
Resolutions
|