- Company Overview for THOMAS HARWOOD & SON LIMITED (04260803)
- Filing history for THOMAS HARWOOD & SON LIMITED (04260803)
- People for THOMAS HARWOOD & SON LIMITED (04260803)
- Charges for THOMAS HARWOOD & SON LIMITED (04260803)
- More for THOMAS HARWOOD & SON LIMITED (04260803)
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) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
20 Jan 2024 | MR01 | Registration of charge 042608030002, created on 11 January 2024 | |
21 Dec 2023 | AA | Audited abridged accounts made up to 31 March 2023 | |
22 Sep 2023 | TM01 | Termination of appointment of Robert John Thomas as a director on 22 September 2023 | |
22 Sep 2023 | AP01 | Appointment of Mr Jordan Alexander Kellett as a director on 22 September 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
03 Feb 2023 | AA | Audited abridged accounts made up to 31 March 2022 | |
09 Nov 2022 | AP01 | Appointment of Mr Robert John Thomas as a director on 9 November 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
29 Apr 2022 | AD01 | Registered office address changed from The Trailer Yard Phoenix Way Burnley BB11 5SX England to Efs Global, Pendle House Phoenix Way Burnley BB11 5SX on 29 April 2022 | |
17 Feb 2022 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
03 Sep 2021 | MR01 | Registration of charge 042608030001, created on 1 September 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Thomas Mark Harwood as a director on 31 August 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Joyce Harwood as a director on 31 August 2021 | |
02 Sep 2021 | PSC02 | Notification of Efs Investments Limited as a person with significant control on 31 August 2021 | |
02 Sep 2021 | PSC07 | Cessation of Thomas Mark Harwood as a person with significant control on 31 August 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Gavin Kellett as a director on 31 August 2021 | |
02 Sep 2021 | TM02 | Termination of appointment of Joyce Harwood as a secretary on 31 August 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Mark Dean Jones as a director on 31 August 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from Francis Place Church Street, Little Lever Bolton Lancashire BL3 1BW to The Trailer Yard Phoenix Way Burnley BB11 5SX on 2 September 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
09 Aug 2020 | TM01 | Termination of appointment of Thomas Winstanley Harwood as a director on 11 December 2018 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 |