HARVIL LIMITED

7 Islay Gardens, Portsmouth, PO6 3UF, England
StatusACTIVE
Company No.02361312
CategoryPrivate Limited Company
Incorporated15 Mar 1989
Age35 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

HARVIL LIMITED is an active private limited company with number 02361312. It was incorporated 35 years, 2 months, 17 days ago, on 15 March 1989. The company address is 7 Islay Gardens, Portsmouth, PO6 3UF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

New address: 7 Islay Gardens Portsmouth PO6 3UF

Old address: 8 Islay Gardens Portsmouth PO6 3UF England

Change date: 2021-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

Old address: South Strathwell Manor Kemming Road Whitwell Ventnor Isle of Wight PO38 2QU

Change date: 2016-03-07

New address: 8 Islay Gardens Portsmouth PO6 3UF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lady Isabella Bianca Rosa Harrison

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Peter Edward Harrison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Accounts amended with made up date

Date: 21 Jun 2010

Action Date: 31 Aug 2008

Category: Accounts

Type: AAMD

Made up date: 2008-08-31

Documents

View document PDF

Accounts amended with made up date

Date: 21 Jun 2010

Action Date: 31 Aug 2007

Category: Accounts

Type: AAMD

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 25/01/06 from: the vicarage globe street methwold thetford norfolk IP26 4PQ

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 17/08/00 from: constantia manor isfield uckfield east sussex TN22 5XU

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 31 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/95; no change of members

Documents

View document PDF

Legacy

Date: 08 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 24 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 1992

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Legacy

Date: 21 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/92; no change of members

Documents

View document PDF

Legacy

Date: 27 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 29/08/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1991

Action Date: 31 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/08/90; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 31/08

Documents

View document PDF

Legacy

Date: 30 Mar 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 1989

Category: Address

Type: 287

Description: Registered office changed on 30/03/89 from: 3RD floor 124/130 tabernacle street london EC2A 4SD

Documents

View document PDF

Incorporation company

Date: 15 Mar 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK DIGITAL CONSULTANCY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11126517
Status:ACTIVE
Category:Private Limited Company

ALIGN 2 LIMITED

GLADSTONE HOUSE,EGHAM,TW20 9HY

Number:06023194
Status:LIQUIDATION
Category:Private Limited Company

D.J & V.M LIMITED

4 HORSESHOE CLOSE,ESSEX,CM12 0YA

Number:05661040
Status:ACTIVE
Category:Private Limited Company

FORTE JAMES LTD

27 MORTIMER ST,LONDON,W1T 3BL

Number:10837419
Status:ACTIVE
Category:Private Limited Company

GOCIOUS LTD

UNIT 14 BOND STREET,BURY,BL9 7BE

Number:10904108
Status:ACTIVE
Category:Private Limited Company

P&T MUNNELLY CONSTRUCTION LIMITED

38 PERNE ROAD,CAMBRIDGE,CB1 3RT

Number:11421361
Status:ACTIVE
Category:Private Limited Company

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