Advanced company searchLink opens in new window

HARKERS LOGISTICS LIMITED

Company number 06749892

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)
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
04 Jul 2012 AD01 Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 4 July 2012
29 Jun 2012 AP01 Appointment of Joan Harker as a director
29 Jun 2012 AP01 Appointment of Kevin Harker as a director
10 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Jan 2012 AR01 Annual return made up to 14 November 2011 with full list of shareholders
31 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
10 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
10 Dec 2010 AD01 Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 10 December 2010
23 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
09 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Oct 2010 SH01 Statement of capital following an allotment of shares on 20 September 2010
  • GBP 2
19 Aug 2010 CERTNM Company name changed tanner developments LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
19 Aug 2010 CONNOT Change of name notice
22 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
07 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
07 Dec 2009 CH01 Director's details changed for David Allan Alderson on 7 December 2009
05 Dec 2008 225 Accounting reference date shortened from 30/11/2009 to 30/06/2009
05 Dec 2008 288a Director appointed david allan alderson
25 Nov 2008 288b Appointment terminated director graham stephens
24 Nov 2008 287 Registered office changed on 24/11/2008 from 16 churchill way cardiff CF10 2DX united kingdom
14 Nov 2008 287 Registered office changed on 14/11/2008 from unit 5 neptune business centre tewkesbury road cheltenham gloucestershire GL51 9FB
14 Nov 2008 NEWINC Incorporation