- Company Overview for HARRIES WATKINS & JONES LTD (04583318)
- Filing history for HARRIES WATKINS & JONES LTD (04583318)
- People for HARRIES WATKINS & JONES LTD (04583318)
- Charges for HARRIES WATKINS & JONES LTD (04583318)
- More for HARRIES WATKINS & JONES LTD (04583318)
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) |
---|---|---|---|
19 Nov 2014 | TM02 | Termination of appointment of Caryl Ann Harries as a secretary on 31 July 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from 1a Charnwood Park Bridgend Mid Glamorgan CF31 3PL Wales to 1a Charnwood Park Bridgend Mid Glamorgan CF31 3PL on 19 November 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from 3 Glanogwr Court Church Road Bridgend Mid Glamorgan CF31 3AZ to 1a Charnwood Park Bridgend Mid Glamorgan CF31 3PL on 19 November 2014 | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Dec 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
27 Dec 2012 | CH01 | Director's details changed for Neil Edward Harries on 1 November 2012 | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
30 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
07 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Nov 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
27 Nov 2009 | CH01 | Director's details changed for Neil Edward Harries on 1 October 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Christopher David Jones on 1 October 2009 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
06 Feb 2009 | 363a | Return made up to 06/11/08; full list of members | |
23 Jan 2009 | 288b | Appointment terminated director roy harries | |
23 Jan 2009 | 288b | Appointment terminated director caryl harries | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
23 Nov 2007 | 363a | Return made up to 06/11/07; full list of members | |
23 Nov 2007 | 288c | Director's particulars changed | |
25 Oct 2007 | AA | Total exemption small company accounts made up to 30 November 2006 |