Advanced company searchLink opens in new window

HARVEYDAVID LIMITED

Company number 08460047

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 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
26 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Dec 2022 CH01 Director's details changed for Mr Harvey Nicholas Steed on 1 December 2022
28 Nov 2022 CH03 Secretary's details changed for Mr David Sloly on 24 November 2022
24 Nov 2022 CH01 Director's details changed for Mr David Anthony Sloly on 24 November 2022
24 Nov 2022 PSC04 Change of details for Mr Harvey Steed as a person with significant control on 24 November 2022
24 Nov 2022 PSC04 Change of details for Mr David Sloly as a person with significant control on 24 November 2022
05 Jul 2022 AD01 Registered office address changed from Suite 9, Corum Two Corum Office Park Crown Way, Warmley Bristol BS30 8FJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 July 2022
20 Apr 2022 CH01 Director's details changed for Mr David Anthony Sloly on 20 April 2022
13 Apr 2022 PSC04 Change of details for Mr David Sloly as a person with significant control on 1 October 2017
08 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
31 Mar 2022 CH03 Secretary's details changed for Mr David Sloly on 11 March 2022
28 Mar 2022 AD01 Registered office address changed from 32 Cowper Road Redland Bristol BS6 6NZ England to Suite 9, Corum Two Corum Office Park Crown Way, Warmley Bristol BS30 8FJ on 28 March 2022
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jun 2020 AD01 Registered office address changed from 12 Orchard Street Bristol BS1 5EH England to 32 Cowper Road Redland Bristol BS6 6NZ on 10 June 2020
08 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
14 Jan 2019 AD01 Registered office address changed from 30 Queen Square Bristol BS1 4nd England to 12 Orchard Street Bristol BS1 5EH on 14 January 2019
25 Nov 2018 AA Total exemption full accounts made up to 31 March 2018