HARLAND BROS (TEA STALL) LTD
Status | ACTIVE |
Company No. | 04453997 |
Category | Private Limited Company |
Incorporated | 05 Jun 2002 |
Age | 21 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
HARLAND BROS (TEA STALL) LTD is an active private limited company with number 04453997. It was incorporated 21 years, 11 months, 25 days ago, on 05 June 2002. The company address is High Leas High Leas, Whitby, YO21 2PX, North Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Confirmation statement with updates
Date: 16 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Address
Type: AD01
New address: High Leas Glaisdale Whitby North Yorkshire YO21 2PX
Change date: 2016-04-27
Old address: 5 Bobbies Bank Spring Hill Whitby North Yorkshire YO21 1EF England
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 28 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Michelle Harland
Appointment date: 2015-10-26
Documents
Termination director company with name termination date
Date: 28 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-26
Officer name: Dennis Harland
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
Old address: C/O Business Suite 9 Green Lane Centre Green Lane Whitby United Kingdom
Change date: 2015-08-11
New address: 5 Bobbies Bank Spring Hill Whitby North Yorkshire YO21 1EF
Documents
Appoint person director company with name date
Date: 10 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis Harland
Appointment date: 2015-08-01
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Address
Type: AD01
New address: C/O Business Suite 9 Green Lane Centre Green Lane Whitby
Change date: 2015-06-09
Old address: C/O David Waddington Accountancy Services Ltd Business Suite 9 Green Lane Centre Green Lane Whitby YO22 4EH
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2015
Action Date: 08 Jun 2015
Category: Address
Type: AD01
Old address: 3-5 Victoria Square Whitby North Yorkshire YO21 1EA
Change date: 2015-06-08
New address: C/O David Waddington Accountancy Services Ltd Business Suite 9 Green Lane Centre Green Lane Whitby YO22 4EH
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Termination director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicolas Harland
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-04
Officer name: Nicolas Emile Harland
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darren Simon Harland
Change date: 2010-06-04
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; full list of members
Documents
Legacy
Date: 06 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/03/03
Documents
Legacy
Date: 13 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/06/02--------- £ si 1@1=1 £ ic 1/2
Documents
Resolution
Date: 13 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 13/06/02 from: 189 reddish road stockport cheshire SK5 7HR
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
24 PEACE TRAFFIC MANAGEMENT LIMITED
1 BLAKEDON ROAD,WEDNESBURY,WS10 7HY
Number: | 11201010 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001253 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
DOWER HOUSE,LECHLADE,GL7 3QN
Number: | 06552012 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT YORKSHIRE TRACTION ENGINE CLUB LTD
2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG
Number: | 08334705 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PAINTERS HALL,LONDON,EC4V 2AD
Number: | 02030086 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,COVENT GARDEN,WC2H 9JQ
Number: | 08108530 |
Status: | ACTIVE |
Category: | Private Limited Company |