Advanced company searchLink opens in new window

HARPER TACKLEY LTD

Company number 06044839

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)
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Oct 2012 AP01 Appointment of Simon Jonathan Harper as a director
28 Sep 2012 CERTNM Company name changed rachel tackley productions LTD\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-28
  • NM01 ‐ Change of name by resolution
26 Mar 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
28 Mar 2011 CH03 Secretary's details changed for Mr Paul Edwin Whitmell on 8 January 2011
23 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Ms Rachel Nicola Tackley on 8 January 2010
04 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Mar 2009 363a Return made up to 08/01/09; full list of members
27 Mar 2009 288c Secretary's change of particulars / paul whitmell / 05/02/2009
11 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
30 Jan 2008 363a Return made up to 08/01/08; full list of members
30 Jan 2008 288c Director's particulars changed
30 Jan 2008 288c Secretary's particulars changed
15 Feb 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
15 Feb 2007 88(2)R Ad 31/01/07-31/01/07 £ si 99@1=99 £ ic 1/100
18 Jan 2007 288b Secretary resigned
18 Jan 2007 288b Director resigned