- Company Overview for HARCO SURFACING LIMITED (13013394)
- Filing history for HARCO SURFACING LIMITED (13013394)
- People for HARCO SURFACING LIMITED (13013394)
- Charges for HARCO SURFACING LIMITED (13013394)
- More for HARCO SURFACING LIMITED (13013394)
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) |
---|---|---|---|
16 Jan 2025 | AA | Total exemption full accounts made up to 30 November 2023 | |
28 Nov 2024 | AA01 | Previous accounting period shortened from 30 November 2023 to 29 November 2023 | |
11 Sep 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
29 Aug 2024 | MR01 | Registration of charge 130133940001, created on 16 August 2024 | |
10 Mar 2024 | TM01 | Termination of appointment of Daniel John Cooper as a director on 29 February 2024 | |
15 Sep 2023 | PSC01 | Notification of John Robert Harriss as a person with significant control on 1 February 2021 | |
15 Sep 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
06 Sep 2022 | PSC07 | Cessation of John Robert Harriss as a person with significant control on 5 September 2022 | |
24 Aug 2022 | CH01 | Director's details changed for Mr Richard William House on 11 August 2022 | |
11 Aug 2022 | AP01 | Appointment of Mr Daniel John Cooper as a director on 11 August 2022 | |
11 Aug 2022 | AP01 | Appointment of Mr Richard William House as a director on 11 August 2022 | |
11 Aug 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
08 Jun 2022 | PSC04 | Change of details for John Robert Harriss as a person with significant control on 8 June 2022 | |
12 Aug 2021 | PSC01 | Notification of John Robert Harriss as a person with significant control on 1 August 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of Daniel John Cooper as a director on 1 August 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
12 Aug 2021 | PSC07 | Cessation of Daniel John Cooper as a person with significant control on 1 August 2021 | |
04 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2021 | AD01 | Registered office address changed from 3 Blackthorn Close Ruskington Sleaford NG34 9FU England to Royal Seabathing Canterbury Road Margate CT9 5NT on 3 February 2021 | |
03 Feb 2021 | AP01 | Appointment of Mr John Harriss as a director on 1 February 2021 | |
12 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-12
|