- Company Overview for HARLECH INDUSTRIAL DOORS LIMITED (01319722)
- Filing history for HARLECH INDUSTRIAL DOORS LIMITED (01319722)
- People for HARLECH INDUSTRIAL DOORS LIMITED (01319722)
- Charges for HARLECH INDUSTRIAL DOORS LIMITED (01319722)
- More for HARLECH INDUSTRIAL DOORS LIMITED (01319722)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
16 Jan 2024 | TM01 | Termination of appointment of Timothy Dodds as a director on 31 December 2023 | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
01 Mar 2023 | AA01 | Current accounting period shortened from 30 June 2023 to 31 March 2023 | |
01 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Feb 2023 | PSC02 | Notification of Door Maintenance Group Limited as a person with significant control on 1 February 2023 | |
20 Dec 2022 | MR01 | Registration of charge 013197220002, created on 19 December 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
05 May 2022 | TM01 | Termination of appointment of Mike John Draby as a director on 5 May 2022 | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
27 Jul 2021 | AP01 | Appointment of Mr Adam Southard as a director on 26 July 2021 | |
04 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Feb 2021 | TM01 | Termination of appointment of Robert Edward Smith as a director on 21 January 2021 | |
18 Nov 2020 | AD01 | Registered office address changed from Unit 7-8 Curran Road Cardiff CF10 5DF to Harlech House Hayes Road Sully Barry CF64 5RB on 18 November 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
10 Jul 2020 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Aug 2019 | PSC04 | Change of details for Mr Andrew James <Ackie as a person with significant control on 1 July 2019 | |
09 Aug 2019 | PSC01 | Notification of Andrew James <Ackie as a person with significant control on 1 June 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of John Patrick O'sullivan as a director on 1 July 2019 | |
08 Aug 2019 | TM02 | Termination of appointment of John Patrick O'sullivan as a secretary on 1 July 2019 | |
08 Aug 2019 | PSC07 | Cessation of John Patrick O'sullivan as a person with significant control on 1 July 2019 |