HARRISONS SIGNS LIMITED
Status | ACTIVE |
Company No. | 00229030 |
Category | Private Limited Company |
Incorporated | 22 Mar 1928 |
Age | 96 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
HARRISONS SIGNS LIMITED is an active private limited company with number 00229030. It was incorporated 96 years, 2 months, 12 days ago, on 22 March 1928. The company address is Harrisons Signs Ltd Harrisons Signs Ltd, Clifton, York, YO30 5PY, North Yorkshire.
Company Fillings
Confirmation statement with updates
Date: 10 Nov 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Accounts with accounts type total exemption full
Date: 16 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Change to a person with significant control
Date: 20 Oct 2021
Action Date: 25 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Leon Hunter
Change date: 2017-08-25
Documents
Termination director company with name termination date
Date: 20 Oct 2021
Action Date: 06 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Alfred Hunter
Termination date: 2021-06-06
Documents
Cessation of a person with significant control
Date: 20 Oct 2021
Action Date: 05 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-05
Psc name: Jack Alfred Hunter
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 19 May 2021
Action Date: 08 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jack Alfred Hunter
Notification date: 2016-08-08
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Capital name of class of shares
Date: 24 Oct 2014
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 24 Oct 2014
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 24 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 03 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Mr Jack Alfred Hunter
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 03 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mr Martin Jeffery Hands
Documents
Termination director company with name termination date
Date: 15 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Alfred Hunter
Termination date: 2014-08-05
Documents
Mortgage satisfy charge full
Date: 09 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 09 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack Alfred Hunter
Change date: 2009-10-29
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 19 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Antony Robinson
Documents
Termination director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Robinson
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: June Lynn Robinson
Change date: 2009-12-07
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Graham Robinson
Change date: 2009-12-07
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: Richard Leon Hunter
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack Alfred Hunter
Change date: 2009-10-23
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 25 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 25 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; full list of members
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard hunter / 30/10/2007
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/07; full list of members
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 13/11/07 from: green lane ind est clifton york YO30 5PY
Documents
Legacy
Date: 13 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/06; full list of members
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/05; full list of members
Documents
Accounts with accounts type small
Date: 05 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/04; full list of members
Documents
Accounts with accounts type small
Date: 17 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/03; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/02; full list of members
Documents
Accounts with accounts type small
Date: 20 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/01; full list of members
Documents
Accounts with accounts type small
Date: 12 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/00; full list of members
Documents
Accounts with accounts type full
Date: 30 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Jan 2000
Category: Capital
Type: 88(2)R
Description: Ad 17/12/99--------- £ si 48250@1=48250 £ ic 1750/50000
Documents
Resolution
Date: 11 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 2000
Category: Capital
Type: 123
Description: £ nc 2000/50000 17/12/99
Documents
Legacy
Date: 25 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/99; full list of members
Documents
Some Companies
D WALL CONSTRUCTION SERVICES LIMITED
23 HOLLY PARK CLOSE,PLYMOUTH,PL5 4JY
Number: | 08428895 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED OCCUPATIONAL HEALTH LIMITED
22 KNOLE WAY,SEVENOAKS,TN13 3RS
Number: | 10548449 |
Status: | ACTIVE |
Category: | Private Limited Company |
LECO COMPUTER SUPPLIES LIMITED
TECHNOLOGY HOUSE MAGNESIUM WAY,BURNLEY,BB12 7BF
Number: | 01354638 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVING WORD MINISTRIES, SURREY
30 HEYFORD ROAD,MITCHAM,CR4 3EU
Number: | 08390531 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
4 FOUNTAIN HOUSE,LEATHERHEAD,KT22 7LX
Number: | 05597195 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR CHILWORTH POINT,SOUTHAMPTON,SO16 7JQ
Number: | 10574174 |
Status: | ACTIVE |
Category: | Private Limited Company |