HARVEY WALTERS LIMITED

The Gables The Gables, Thetford, IP24 2EN, Norfolk, England
StatusACTIVE
Company No.04273117
CategoryPrivate Limited Company
Incorporated20 Aug 2001
Age22 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

HARVEY WALTERS LIMITED is an active private limited company with number 04273117. It was incorporated 22 years, 8 months, 18 days ago, on 20 August 2001. The company address is The Gables The Gables, Thetford, IP24 2EN, Norfolk, England.



Company Fillings

Change to a person with significant control

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-15

Psc name: Mrs Kate Joanne Walters

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-12

Officer name: Mr Harvey Michael Walters

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-12

Officer name: Mrs Kate Joanne Walters

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kate Joanne Walters

Change date: 2022-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-12

Old address: 7 the Close Norwich NR1 4DJ England

New address: The Gables Old Market Street Thetford Norfolk IP24 2EN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

Old address: The Gables Old Market Street Thetford Norfolk IP24 2EN

Change date: 2019-01-08

New address: 7 the Close Norwich NR1 4DJ

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Joanne Walters

Appointment date: 2018-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 24 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-24

Psc name: Kate Joanne Walters

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 24 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-24

Psc name: Harvey Michael Walters

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/02 to 30/09/02

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 22/09/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 20/09/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF

Documents

View document PDF

Incorporation company

Date: 20 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-FATEH TRADERS LTD

9 PRINCE EDWARD AVENUE,OLDHAM,OL4 3EE

Number:11138919
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRAPPENHALL CONSULTANCY LIMITED

10 NICHOLAS STREET,CHESTER,CH1 2NX

Number:09204338
Status:ACTIVE
Category:Private Limited Company

JULIEN MIGUEL LTD

UNIT 8-12,LONDON,SE5 9LB

Number:07181381
Status:ACTIVE
Category:Private Limited Company

PRODUCTION ELECTRICAL & POWER SERVICES LIMITED

SUITE A 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:08997256
Status:ACTIVE
Category:Private Limited Company

RAFFIO MANN LIMITED

NITHSDALE HOUSE,AYLESBURY,HP20 1BQ

Number:08236487
Status:ACTIVE
Category:Private Limited Company

RAPID RENTALS LTD

SECOND FLOOR,WOLVERHAMPTON,WV1 3BJ

Number:11634674
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