Advanced company searchLink opens in new window

M & G HARRIS WOLVERHAMPTON LIMITED

Company number 07289689

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)
27 Jun 2024 AA Micro company accounts made up to 30 September 2023
26 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
22 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
22 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
22 Jun 2022 AA Micro company accounts made up to 30 September 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
16 Jun 2021 AA Micro company accounts made up to 30 September 2020
30 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
18 Jun 2020 AA Micro company accounts made up to 30 September 2019
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
23 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 September 2017
07 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
27 Jun 2017 PSC02 Notification of M & G Harris Limited as a person with significant control on 6 April 2016
03 Apr 2017 AA Micro company accounts made up to 30 September 2016
23 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 784.6
14 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Sep 2015 TM01 Termination of appointment of Michael John Peter Mccarron as a director on 12 December 2014
24 Aug 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 784.6
16 Jan 2015 AP01 Appointment of Mr Mark Frederick Harris as a director on 12 December 2014
16 Jan 2015 TM01 Termination of appointment of John Martin Handley as a director on 12 December 2014
16 Jan 2015 AD01 Registered office address changed from Maypole Fields Cradley Halesowen West Midlands B63 2QB to Tagg Farm Kidderminster Road Chaddesley Corbett Kidderminster Worcestershire DY10 4RA on 16 January 2015
16 Jan 2015 TM01 Termination of appointment of Denise Anne Mccarron as a director on 12 December 2014