Advanced company searchLink opens in new window

OLIVER HARVEY LIMITED

Company number 06900436

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)
11 May 2016 CH01 Director's details changed for Mrs Carolyn Denise Shacklady on 8 May 2016
09 May 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
08 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP .99999
08 May 2015 CH01 Director's details changed for Mr John Charles Shonfeld on 1 May 2015
08 May 2015 CH01 Director's details changed for Mr Ian David Mitchell on 1 May 2015
08 May 2015 CH03 Secretary's details changed for Mr John Charles Shonfeld on 1 May 2015
08 May 2015 CH01 Director's details changed for Mr Richard Charles Shonfeld on 1 May 2015
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
12 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP .99999
12 May 2014 CH01 Director's details changed for Mr Richard Charles Shonfeld on 1 April 2014
10 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
26 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Jun 2012 AP01 Appointment of Mrs Carolyn Denise Shacklady as a director
25 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
25 May 2012 CH01 Director's details changed for Mr Ian David Mitchell on 28 February 2012
25 May 2012 CH01 Director's details changed for Richard Charles Shonfeld on 28 February 2012
22 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
09 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
09 May 2011 AD01 Registered office address changed from Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU United Kingdom on 9 May 2011
09 May 2011 AD01 Registered office address changed from Whitle Fold Cottage Whitle Fold New Mills High Peak Derbyshire SK22 4EF on 9 May 2011
03 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
18 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
17 Aug 2009 225 Accounting reference date extended from 31/05/2010 to 31/08/2010