HARLEYBELL LIMITED
Status | ACTIVE |
Company No. | 02739118 |
Category | Private Limited Company |
Incorporated | 12 Aug 1992 |
Age | 31 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HARLEYBELL LIMITED is an active private limited company with number 02739118. It was incorporated 31 years, 8 months, 17 days ago, on 12 August 1992. The company address is 1 - 3 Manor Road, Chatham, ME4 6AE, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 30 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type total exemption full
Date: 12 May 2022
Action Date: 30 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 30 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 30 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 30 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-30
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 30 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 30 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-30
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 30 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-30
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Address
Type: AD01
New address: 1 - 3 Manor Road Chatham Kent ME4 6AE
Old address: Bryant House Bryant Road Strood Rochester Kent ME2 3EW
Change date: 2016-08-01
Documents
Change account reference date company previous shortened
Date: 16 May 2016
Action Date: 30 Aug 2015
Category: Accounts
Type: AA01
New date: 2015-08-30
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Appoint person director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Victoria Christina Williams
Documents
Termination director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carole Williams
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Appoint person director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carole Anne Williams
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 02 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 02/06/2009 from boughton manor boughton lane maidstone kent ME15 9RJ united kingdom
Documents
Legacy
Date: 05 May 2009
Category: Address
Type: 287
Description: Registered office changed on 05/05/2009 from 1 london road sittingbourne kent ME10 1NQ
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 24/11/06 from: 45 saint johns road tunbridge wells kent TN4 9TP
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/05; full list of members
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/02; full list of members
Documents
Legacy
Date: 02 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 21 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 19/09/00 from: 45 saint johns road tunbridge wells kent TN4 9TP
Documents
Legacy
Date: 19 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 30 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/99; full list of members
Documents
Accounts with accounts type small
Date: 30 Jun 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 23 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/98; no change of members
Documents
Accounts with accounts type small
Date: 09 Jul 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Accounts with accounts type full
Date: 08 Sep 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 21 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/97; no change of members
Documents
Legacy
Date: 20 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/96; full list of members
Documents
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
Legacy
Date: 08 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/95; no change of members
Documents
Accounts with accounts type small
Date: 04 Jul 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 13 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/94; no change of members
Documents
Accounts with accounts type small
Date: 24 Oct 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Gazette filings brought up to date
Date: 16 Jun 1994
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 16 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/93; full list of members
Documents
Legacy
Date: 17 Oct 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 17 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 17/10/92 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Resolution
Date: 24 Sep 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
33 WATERBANK ROAD,LONDON,SE6 3DJ
Number: | 11911585 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SOUTHBOURNE GARDENS,ILFORD,IG1 2QF
Number: | 11855975 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAUCER FARM,NORWICH,NR11 8AD
Number: | 03225087 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6069,AYR,KA7 1UB
Number: | SL030919 |
Status: | ACTIVE |
Category: | Limited Partnership |
11-13 DUKES RIDE,CROWTHORNE,RG45 6LZ
Number: | 05679154 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 IDA ROAD,SKEGNESS,PE25 2AR
Number: | 10671775 |
Status: | ACTIVE |
Category: | Private Limited Company |