- Company Overview for HARRIS PYE UNITED KINGDOM LIMITED (01288036)
- Filing history for HARRIS PYE UNITED KINGDOM LIMITED (01288036)
- People for HARRIS PYE UNITED KINGDOM LIMITED (01288036)
- Charges for HARRIS PYE UNITED KINGDOM LIMITED (01288036)
- More for HARRIS PYE UNITED KINGDOM LIMITED (01288036)
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) |
---|---|---|---|
01 Aug 2016 | MR04 | Satisfaction of charge 15 in full | |
01 Aug 2016 | MR04 | Satisfaction of charge 13 in full | |
01 Aug 2016 | MR04 | Satisfaction of charge 16 in full | |
12 Jul 2016 | MR01 | Registration of charge 012880360019, created on 6 July 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
11 Dec 2015 | CH01 | Director's details changed for Christopher Michael Trigg on 1 September 2015 | |
11 Dec 2015 | CH01 | Director's details changed for Mr Malcolm Graeme Jordan on 1 September 2015 | |
11 Dec 2015 | CH03 | Secretary's details changed for Christopher Michael Trigg on 1 September 2015 | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Sep 2015 | AD01 | Registered office address changed from C/O C/O Harris Pye Group Limited Harris Pye Offices David Davies Road Barry South Glamorgan CF63 4AB to Harris Pye House Sutton Road Llandow Vale of Glamorgan CF71 7PA on 13 September 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
22 Jul 2013 | AA | Accounts made up to 31 December 2012 | |
02 Jan 2013 | AP01 | Appointment of Mr Malcolm Graeme Jordan as a director | |
31 Dec 2012 | TM01 | Termination of appointment of Mark Prendergast as a director | |
31 Dec 2012 | TM01 | Termination of appointment of Christopher David as a director | |
10 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
05 Oct 2012 | AP01 | Appointment of Mr David Anthony Hayden as a director | |
06 Jul 2012 | AA | Accounts made up to 31 December 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
13 May 2011 | AA | Accounts made up to 31 December 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
15 Dec 2010 | AD01 | Registered office address changed from C/O Harris Pye Marine Limited David Davies Road No 2 Barry Dock Barry South Glamorgan CF63 4AB on 15 December 2010 | |
22 Jun 2010 | AA | Accounts made up to 31 December 2009 |