- Company Overview for HARRY LARRY & GARY LIMITED (09016135)
- Filing history for HARRY LARRY & GARY LIMITED (09016135)
- People for HARRY LARRY & GARY LIMITED (09016135)
- More for HARRY LARRY & GARY LIMITED (09016135)
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) |
---|---|---|---|
01 Nov 2024 | AA | Micro company accounts made up to 30 April 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with updates | |
25 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
10 May 2023 | TM01 | Termination of appointment of Kellie Marie Garnczarczyk as a director on 31 January 2022 | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
02 Aug 2022 | PSC07 | Cessation of Kellie Marie Garnczarczyk as a person with significant control on 1 July 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
28 Apr 2022 | AD01 | Registered office address changed from 37 Winterhill Close Liverpool L18 9AD England to Office 324, Queen’S Dock Business Centre Jordan Street Liverpool L1 0BG on 28 April 2022 | |
05 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
29 Jul 2020 | AP01 | Appointment of Mrs Kellie Marie Garnczarczyk as a director on 27 July 2020 | |
29 Jul 2020 | PSC04 | Change of details for Mr Gary Garnczarczyk as a person with significant control on 8 May 2019 | |
29 Jul 2020 | PSC01 | Notification of Kellie Marie Garnczarczyk as a person with significant control on 8 May 2019 | |
24 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
31 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
20 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
30 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 Jan 2017 | AD01 | Registered office address changed from Suite 111E the Cotton Exchange Bixteth Street Liverpool L3 9LQ United Kingdom to 37 Winterhill Close Liverpool L18 9AD on 3 January 2017 | |
23 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|