- Company Overview for HARRISON WATERPROOFING LIMITED (05723794)
- Filing history for HARRISON WATERPROOFING LIMITED (05723794)
- People for HARRISON WATERPROOFING LIMITED (05723794)
- More for HARRISON WATERPROOFING LIMITED (05723794)
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
|