Download leads from Nexok and grow your business. Find out more

A. Harris Contractors Limited

Documents

Total Documents92
Total Pages448

Filing History

10 February 2021Confirmation statement made on 30 January 2021 with no updates
11 November 2020Total exemption full accounts made up to 31 January 2020
31 January 2020Confirmation statement made on 30 January 2020 with no updates
31 October 2019Total exemption full accounts made up to 31 January 2019
30 January 2019Confirmation statement made on 30 January 2019 with no updates
30 October 2018Unaudited abridged accounts made up to 31 January 2018
7 February 2018Confirmation statement made on 30 January 2018 with no updates
23 October 2017Unaudited abridged accounts made up to 31 January 2017
23 October 2017Unaudited abridged accounts made up to 31 January 2017
9 February 2017Confirmation statement made on 30 January 2017 with updates
9 February 2017Confirmation statement made on 30 January 2017 with updates
27 October 2016Unaudited abridged accounts made up to 31 January 2016
27 October 2016Unaudited abridged accounts made up to 31 January 2016
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
28 October 2015Total exemption small company accounts made up to 31 January 2015
28 October 2015Total exemption small company accounts made up to 31 January 2015
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
29 October 2014Total exemption small company accounts made up to 31 January 2014
29 October 2014Total exemption small company accounts made up to 31 January 2014
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
30 October 2013Total exemption small company accounts made up to 31 January 2013
30 October 2013Total exemption small company accounts made up to 31 January 2013
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders
30 October 2012Total exemption small company accounts made up to 31 January 2012
30 October 2012Total exemption small company accounts made up to 31 January 2012
27 March 2012Registered office address changed from New Media House Davidson Road Lichfield Staffordshire WS14 9DU on 27 March 2012
27 March 2012Registered office address changed from New Media House Davidson Road Lichfield Staffordshire WS14 9DU on 27 March 2012
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders
1 November 2011Total exemption small company accounts made up to 31 January 2011
1 November 2011Total exemption small company accounts made up to 31 January 2011
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
2 November 2010Total exemption small company accounts made up to 31 January 2010
2 November 2010Total exemption small company accounts made up to 31 January 2010
3 July 2010Compulsory strike-off action has been discontinued
3 July 2010Compulsory strike-off action has been discontinued
1 July 2010Director's details changed for Andrew Michael Harris on 1 January 2010
1 July 2010Director's details changed for Andrew Michael Harris on 1 January 2010
1 July 2010Annual return made up to 30 January 2010 with a full list of shareholders
1 July 2010Annual return made up to 30 January 2010 with a full list of shareholders
1 July 2010Director's details changed for Andrew Michael Harris on 1 January 2010
28 June 2010Registered office address changed from St Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS on 28 June 2010
28 June 2010Registered office address changed from St Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS on 28 June 2010
1 June 2010First Gazette notice for compulsory strike-off
1 June 2010First Gazette notice for compulsory strike-off
11 November 2009Total exemption small company accounts made up to 31 January 2009
11 November 2009Total exemption small company accounts made up to 31 January 2009
7 July 2009Registered office changed on 07/07/2009 from the hollies church street rugeley staffordshire WS15 2AB
7 July 2009Registered office changed on 07/07/2009 from the hollies church street rugeley staffordshire WS15 2AB
12 March 2009Return made up to 30/01/09; no change of members
12 March 2009Return made up to 30/01/09; no change of members
28 November 2008Total exemption small company accounts made up to 31 January 2008
28 November 2008Total exemption small company accounts made up to 31 January 2008
14 March 2008Return made up to 30/01/08; no change of members
14 March 2008Return made up to 30/01/08; no change of members
16 August 2007Total exemption small company accounts made up to 31 January 2007
16 August 2007Total exemption small company accounts made up to 31 January 2007
21 February 2007Return made up to 30/01/07; full list of members
21 February 2007Return made up to 30/01/07; full list of members
13 December 2006Total exemption small company accounts made up to 31 January 2006
13 December 2006Total exemption small company accounts made up to 31 January 2006
15 May 2006Return made up to 30/01/06; full list of members
15 May 2006Return made up to 30/01/06; full list of members
2 March 2006Total exemption small company accounts made up to 31 January 2005
2 March 2006Total exemption small company accounts made up to 31 January 2005
9 February 2005Return made up to 30/01/05; full list of members
9 February 2005Return made up to 30/01/05; full list of members
31 January 2005Total exemption small company accounts made up to 31 January 2004
31 January 2005Total exemption small company accounts made up to 31 January 2004
6 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
6 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
5 December 2003Total exemption small company accounts made up to 31 January 2003
5 December 2003Total exemption small company accounts made up to 31 January 2003
10 February 2003Return made up to 30/01/03; full list of members
10 February 2003Return made up to 30/01/03; full list of members
25 February 2002New director appointed
25 February 2002New secretary appointed
25 February 2002New secretary appointed
25 February 2002New director appointed
8 February 2002Secretary resigned
8 February 2002Director resigned
8 February 2002Registered office changed on 08/02/02 from: somerset house 40-49 price street birmingham B4 6LZ
8 February 2002Secretary resigned
8 February 2002Director resigned
8 February 2002Registered office changed on 08/02/02 from: somerset house 40-49 price street birmingham B4 6LZ
30 January 2002Incorporation
30 January 2002Incorporation
Sign up now to grow your client base. Plans & Pricing