Advanced company searchLink opens in new window

HARRIS FOWLER LIMITED

Company number 06979509

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)
17 Aug 2017 PSC04 Change of details for Mr Grant Thomas Fowler as a person with significant control on 6 April 2016
17 Aug 2017 PSC04 Change of details for Mr Neil Russell Williams as a person with significant control on 6 April 2016
03 May 2017 AP01 Appointment of Mr Andrew Christopher Holcombe as a director on 1 May 2017
03 May 2017 AP01 Appointment of Mr Timothy Peter Edward Jenkins as a director on 1 May 2017
29 Sep 2016 AA Full accounts made up to 31 December 2015
12 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
29 Sep 2015 AA Full accounts made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,980
30 Sep 2014 AA Full accounts made up to 31 December 2013
02 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,980
07 Oct 2013 AA Full accounts made up to 31 December 2012
13 Sep 2013 TM01 Termination of appointment of Stephen Baker as a director
29 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,980
05 Nov 2012 AA Full accounts made up to 31 December 2011
17 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
31 Jul 2012 TM01 Termination of appointment of John Grace as a director
26 Mar 2012 AA01 Previous accounting period extended from 31 August 2011 to 31 December 2011
05 Sep 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
27 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Apr 2011 SH01 Statement of capital following an allotment of shares on 21 February 2011
  • GBP 1,980
14 Mar 2011 AA Accounts for a dormant company made up to 31 August 2010
22 Feb 2011 AD01 Registered office address changed from One Goldcroft Yeovil Somerset BA21 4DX on 22 February 2011
22 Feb 2011 TM02 Termination of appointment of Andrea Marritt as a secretary
22 Feb 2011 AP01 Appointment of Mr Stephen George Baker as a director
22 Feb 2011 AP01 Appointment of Neil Russell Williams as a director