- Company Overview for T.S. HARRISON & SONS LIMITED (09241776)
- Filing history for T.S. HARRISON & SONS LIMITED (09241776)
- People for T.S. HARRISON & SONS LIMITED (09241776)
- More for T.S. HARRISON & SONS LIMITED (09241776)
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) |
---|---|---|---|
20 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
05 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
06 Jul 2017 | AP01 | Appointment of Mr Andrew Donald Tearne as a director on 6 July 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Richard James Taylor as a director on 6 July 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | AD01 | Registered office address changed from Union Works Union Street Heckmondwike West Yorkshire WF16 0HL United Kingdom to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 12 October 2015 | |
08 Jul 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 March 2016 | |
17 Oct 2014 | CERTNM |
Company name changed pacific shelf 1799 LIMITED\certificate issued on 17/10/14
|
|
17 Oct 2014 | CONNOT | Change of name notice | |
30 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-30
|