Advanced company searchLink opens in new window

HARRISON WATERPROOFING LIMITED

Company number 05723794

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Oct 2024 PSC07 Cessation of Peter Harrison as a person with significant control on 18 October 2024
25 Oct 2024 PSC02 Notification of Harrison Structural Holdings Ltd as a person with significant control on 18 October 2024
06 Sep 2024 TM02 Termination of appointment of Victoria Bedford as a secretary on 1 September 2024
06 Sep 2024 AP01 Appointment of Mrs Victoria Bedford as a director on 1 September 2024
05 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
18 Oct 2023 AA Unaudited abridged accounts made up to 30 June 2023
28 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
06 Dec 2022 AD01 Registered office address changed from , Lgj House Knowles Farm Estate, Wycke Hill, Maldon, Essex, CM9 6SH, England to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 6 December 2022
26 Aug 2022 AA Unaudited abridged accounts made up to 30 June 2022
30 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
10 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
26 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
26 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
16 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
20 Jan 2020 AA Unaudited abridged accounts made up to 30 June 2019
14 Jun 2019 AP01 Appointment of Mr Christopher Bedford as a director on 3 June 2019
25 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
13 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
27 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
05 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
10 Aug 2017 AD01 Registered office address changed from , 6a Kings Head Centre, 38 High Street, Maldon, Essex, CM9 5PN to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 10 August 2017
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2