HARRIS & READING LTD
Status | ACTIVE |
Company No. | 05621220 |
Category | Private Limited Company |
Incorporated | 14 Nov 2005 |
Age | 18 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
HARRIS & READING LTD is an active private limited company with number 05621220. It was incorporated 18 years, 6 months, 19 days ago, on 14 November 2005. The company address is 1 Britten Close, Hereford, HR1 2TT, England.
Company Fillings
Confirmation statement with updates
Date: 16 Jan 2024
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Change to a person with significant control
Date: 15 Jan 2024
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil John Reading
Change date: 2023-03-31
Documents
Cessation of a person with significant control
Date: 15 Jan 2024
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Langley Harris
Cessation date: 2023-03-31
Documents
Change person director company with change date
Date: 05 Jan 2024
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil John Reading
Change date: 2023-09-01
Documents
Legacy
Date: 03 Aug 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/03/23
Documents
Capital cancellation shares
Date: 02 Aug 2023
Action Date: 31 Mar 2023
Category: Capital
Type: SH06
Date: 2023-03-31
Capital : 50 GBP
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2023
Action Date: 09 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-09
Old address: Unit 4 the Old Mushroom Farm Haywood Lane Callow Hereford HR2 8BX England
New address: 1 Britten Close Hereford HR1 2TT
Documents
Termination director company with name termination date
Date: 09 Jul 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Langley Harris
Termination date: 2023-06-27
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 19 Jan 2023
Action Date: 11 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-11
Officer name: Mr Neil John Reading
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Dec 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Change person director company with change date
Date: 23 Dec 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-06
Officer name: Mr Neil John Reading
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Address
Type: AD01
Old address: 89 Westfaling Street Hereford HR4 0JE
Change date: 2021-12-23
New address: Unit 4 the Old Mushroom Farm Haywood Lane Callow Hereford HR2 8BX
Documents
Change to a person with significant control
Date: 23 Dec 2021
Action Date: 06 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-06
Psc name: Mr Neil John Reading
Documents
Confirmation statement with updates
Date: 30 Dec 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Change person director company with change date
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-26
Officer name: Michael Langdon Harris
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 11 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: 20 Dec 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 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: 17 Dec 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 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: 16 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Change registered office address company with date old address
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-17
Old address: C/O Thompson & Co Shiretown House 41-43 Broad Street Hereford HR4 9AR United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Change registered office address company with date old address
Date: 01 Oct 2010
Action Date: 01 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-01
Old address: 10 Berrington Street Hereford HR4 0BJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 27 May 2010
Action Date: 27 May 2010
Category: Address
Type: AD01
Change date: 2010-05-27
Old address: 31 Kempton Avenue Bobblestock Hereford HR4 9TU
Documents
Termination secretary company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Preece
Documents
Gazette filings brought up to date
Date: 09 Mar 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-08
Officer name: Neil John Reading
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-08
Officer name: Michael Langdon Harris
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael harris / 13/07/2009
Documents
Gazette filings brought up to date
Date: 15 May 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/07; no change of members
Documents
Legacy
Date: 24 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/03/07
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/06; full list of members
Documents
Legacy
Date: 21 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 21/12/06 from: 6 blackfriars street hereford herefordshire HR4 9HS
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
NO 6,REIGATE,RH2 9NG
Number: | 02005625 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-18 LONDON ROAD,NEATH,SA11 1LE
Number: | 06224420 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05596630 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
HEALING HANDS FOR HEALTH LIMITED
7 KITES CLOSE,BRISTOL,BS32 0BY
Number: | 05065053 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 HIGHER ROAD,LIVERPOOL,L26 1UN
Number: | 11406034 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 STUBBS WOOD,AMERSHAM,HP6 6EY
Number: | 10795580 |
Status: | ACTIVE |
Category: | Private Limited Company |