- Company Overview for HARKERS LOGISTICS LIMITED (06749892)
- Filing history for HARKERS LOGISTICS LIMITED (06749892)
- People for HARKERS LOGISTICS LIMITED (06749892)
- Charges for HARKERS LOGISTICS LIMITED (06749892)
- More for HARKERS LOGISTICS LIMITED (06749892)
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
|
|
19 Aug 2010 | CERTNM |
Company name changed tanner developments LIMITED\certificate issued on 19/08/10
|
|
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 |