- Company Overview for HARRISON-VERITY PRODUCTS LIMITED (01171490)
- Filing history for HARRISON-VERITY PRODUCTS LIMITED (01171490)
- People for HARRISON-VERITY PRODUCTS LIMITED (01171490)
- Charges for HARRISON-VERITY PRODUCTS LIMITED (01171490)
- More for HARRISON-VERITY PRODUCTS LIMITED (01171490)
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) |
---|---|---|---|
30 Sep 2019 | AD01 | Registered office address changed from Veritas House Sett End Road Shadsworth Industrial Estate Blackburn BB1 2PT to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 30 September 2019 | |
04 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
04 Jun 2019 | MR04 | Satisfaction of charge 2 in full | |
23 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
21 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Feb 2017 | TM02 | Termination of appointment of Susan Mary Verity as a secretary on 25 January 2017 | |
14 Feb 2017 | TM01 | Termination of appointment of Susan Mary Verity as a director on 25 January 2017 | |
14 Feb 2017 | TM01 | Termination of appointment of John Harrison Verity as a director on 25 January 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
19 Apr 2016 | TM01 | Termination of appointment of Jonathan Leonard Doyle as a director on 31 March 2016 | |
01 Apr 2016 | MR01 | Registration of charge 011714900003, created on 23 March 2016 | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
|
|
20 Apr 2015 | SH08 | Change of share class name or designation | |
20 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
17 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2013 | |
17 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2014 | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
Statement of capital on 2015-04-17
|
|
05 Sep 2014 | AP01 | Appointment of Mr Paul Whitfield as a director on 1 September 2014 | |
05 Sep 2014 | AP01 | Appointment of Mr Jonathan Leonard Doyle as a director on 1 September 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |