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

A. J. Harrison (Accountants) Limited

Documents

Total Documents65
Total Pages349

Filing History

10 February 2021Confirmation statement made on 3 February 2021 with no updates
26 October 2020Amended total exemption full accounts made up to 29 February 2020
4 March 2020Total exemption full accounts made up to 29 February 2020
6 February 2020Confirmation statement made on 3 February 2020 with no updates
6 March 2019Total exemption full accounts made up to 28 February 2019
4 February 2019Confirmation statement made on 3 February 2019 with no updates
12 March 2018Total exemption full accounts made up to 28 February 2018
21 February 2018Director's details changed for Mitchell Anderson James Harrison on 21 February 2018
5 February 2018Confirmation statement made on 3 February 2018 with updates
8 March 2017Total exemption full accounts made up to 28 February 2017
8 March 2017Total exemption full accounts made up to 28 February 2017
6 February 2017Confirmation statement made on 3 February 2017 with updates
6 February 2017Confirmation statement made on 3 February 2017 with updates
9 March 2016Total exemption full accounts made up to 29 February 2016
9 March 2016Total exemption full accounts made up to 29 February 2016
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
16 March 2015Total exemption full accounts made up to 28 February 2015
16 March 2015Total exemption full accounts made up to 28 February 2015
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
5 March 2014Total exemption full accounts made up to 28 February 2014
5 March 2014Total exemption full accounts made up to 28 February 2014
7 February 2014Director's details changed for Mitchell Anderson James Harrison on 7 February 2014
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
7 February 2014Director's details changed for Antony James Harrison on 7 February 2014
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
7 February 2014Director's details changed for Antony James Harrison on 7 February 2014
7 February 2014Director's details changed for Mitchell Anderson James Harrison on 7 February 2014
7 February 2014Director's details changed for Antony James Harrison on 7 February 2014
7 February 2014Director's details changed for Mitchell Anderson James Harrison on 7 February 2014
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
6 March 2013Total exemption full accounts made up to 28 February 2013
6 March 2013Total exemption full accounts made up to 28 February 2013
27 February 2013Registered office address changed from 42 Huddersfield Road Barnsley S75 1DW Uk on 27 February 2013
27 February 2013Registered office address changed from 42 Huddersfield Road Barnsley S75 1DW Uk on 27 February 2013
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
6 March 2012Total exemption full accounts made up to 29 February 2012
6 March 2012Total exemption full accounts made up to 29 February 2012
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
3 March 2011Total exemption full accounts made up to 28 February 2011
3 March 2011Total exemption full accounts made up to 28 February 2011
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
4 March 2010Total exemption full accounts made up to 28 February 2010
4 March 2010Total exemption full accounts made up to 28 February 2010
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
18 February 2009Registered office changed on 18/02/2009 from 12 york place leeds west yorkshire LS1 2DS england
18 February 2009Appointment terminated director jonathon round
18 February 2009Appointment terminated director jonathon round
18 February 2009Director and secretary appointed antony james harrison
18 February 2009Registered office changed on 18/02/2009 from 12 york place leeds west yorkshire LS1 2DS england
18 February 2009Director and secretary appointed antony james harrison
18 February 2009Director appointed mitchell anderson james harrison
18 February 2009Director appointed mitchell anderson james harrison
10 February 2009Incorporation
10 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed