ANTHONY D.HARRIS & SONS LEISURE LIMITED

Stowegate House Stowegate House, Lichfield, WS13 6DP, England
StatusACTIVE
Company No.01198918
CategoryPrivate Limited Company
Incorporated03 Feb 1975
Age49 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

ANTHONY D.HARRIS & SONS LEISURE LIMITED is an active private limited company with number 01198918. It was incorporated 49 years, 3 months, 19 days ago, on 03 February 1975. The company address is Stowegate House Stowegate House, Lichfield, WS13 6DP, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Old address: The Downshire 71 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LT

New address: Stowegate House Lombard Street Lichfield WS13 6DP

Change date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011989180001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2013

Action Date: 27 Feb 2013

Category: Address

Type: AD01

Old address: Ramon Lee Jacobs Wakefield House 32 High Street Pinner Middlesex HA5 5PW

Change date: 2013-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christina Gabrielle Harris

Change date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Anthony David Dan Harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 26/07/04 from: wakefield house 32 high street pinner middlesex HA5 5PW

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 23/09/97 from: c/o masons,chartered accountants st martins house bull ring birmingham B5 5DT

Documents

View document PDF

Legacy

Date: 17 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/97; full list of members

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anthony D. harris leisure limite d\certificate issued on 17/12/96

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 1996

Category: Annual-return

Type: 363x

Description: Return made up to 01/02/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 01/02/95; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 1992

Category: Address

Type: 287

Description: Registered office changed on 08/01/92 from: jubilee house 399 stratford road shirley, solihull, west midlands B90 3BW

Documents

View document PDF

Legacy

Date: 31 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 05/06/91; no change of members

Documents

View document PDF

Legacy

Date: 26 Apr 1991

Category: Address

Type: 287

Description: Registered office changed on 26/04/91 from: 8A balham station road london SW12 9SG

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 1991

Category: Annual-return

Type: 363

Description: Return made up to 03/09/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 09 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 05/06/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 10/06/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 20/11/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 1987

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 19/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

BANJO SPORTS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10704483
Status:ACTIVE
Category:Private Limited Company

BRADLEY GROUP (U.K.) LIMITED

PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB

Number:NI637164
Status:ACTIVE
Category:Private Limited Company

LEAN BUSINESS CONSULTING LIMITED

SUITE 1, SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09289522
Status:ACTIVE
Category:Private Limited Company

R W PROFESSIONAL SERVICES LIMITED

1 BADGER LANE,SOUTHAM,CV47 9AJ

Number:07907287
Status:ACTIVE
Category:Private Limited Company

SIGNACORE LIMITED

26 BESSBOROUGH ROAD,HARROW,HA1 3DL

Number:11358498
Status:ACTIVE
Category:Private Limited Company

STOUR UNDERWRITING LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC322769
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source