HARPER & WILLOW LTD
Status | ACTIVE |
Company No. | 06342372 |
Category | Private Limited Company |
Incorporated | 14 Aug 2007 |
Age | 16 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
HARPER & WILLOW LTD is an active private limited company with number 06342372. It was incorporated 16 years, 9 months, 20 days ago, on 14 August 2007. The company address is 3 Silverton Court 3 Silverton Court, Cramlington, NE23 7RY, England.
Company Fillings
Resolution
Date: 11 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2023
Action Date: 10 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063423720003
Charge creation date: 2023-12-10
Documents
Appoint person director company with name date
Date: 19 Dec 2023
Action Date: 10 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Leeson
Appointment date: 2023-12-10
Documents
Appoint person director company with name date
Date: 19 Dec 2023
Action Date: 10 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-10
Officer name: Mr Helgi Bergs
Documents
Appoint person director company with name date
Date: 19 Dec 2023
Action Date: 10 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-10
Officer name: Ms Anastasia Fadeeva
Documents
Appoint person director company with name date
Date: 19 Dec 2023
Action Date: 10 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-10
Officer name: Mr Benjamin Lawrence Maxamilian Barnett
Documents
Notification of a person with significant control
Date: 19 Dec 2023
Action Date: 10 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Arcanologists Limited
Notification date: 2023-12-10
Documents
Termination secretary company with name termination date
Date: 19 Dec 2023
Action Date: 10 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Irene Major
Termination date: 2023-12-10
Documents
Termination secretary company with name termination date
Date: 19 Dec 2023
Action Date: 10 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Brown
Termination date: 2023-12-10
Documents
Cessation of a person with significant control
Date: 19 Dec 2023
Action Date: 10 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Major
Cessation date: 2023-12-10
Documents
Cessation of a person with significant control
Date: 19 Dec 2023
Action Date: 10 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-10
Psc name: Francis Major
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2023
Action Date: 10 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063423720002
Charge creation date: 2023-12-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2023
Action Date: 10 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063423720001
Charge creation date: 2023-12-10
Documents
Capital allotment shares
Date: 08 Sep 2023
Action Date: 01 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-01
Capital : 2 GBP
Documents
Change person director company with change date
Date: 21 Aug 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Major
Change date: 2023-06-02
Documents
Change person director company with change date
Date: 21 Aug 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-02
Officer name: Mr Francis John Major
Documents
Change to a person with significant control
Date: 21 Aug 2023
Action Date: 02 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-02
Psc name: Helen Major
Documents
Change to a person with significant control
Date: 21 Aug 2023
Action Date: 02 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Francis Major
Change date: 2023-06-02
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts amended with accounts type total exemption full
Date: 15 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AAMD
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change person director company with change date
Date: 17 Mar 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-31
Officer name: Mr Francis John Major
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Address
Type: AD01
Old address: Unit 12 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ England
New address: 3 Silverton Court Northumberland Business Park Cramlington NE23 7RY
Change date: 2021-10-07
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Address
Type: AD01
Old address: 4 Tyne View Newcastle upon Tyne NE15 8DE England
Change date: 2020-07-09
New address: Unit 12 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Address
Type: AD01
New address: 4 Tyne View Newcastle upon Tyne NE15 8DE
Old address: C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England
Change date: 2020-06-03
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type total exemption full
Date: 19 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Change person director company with change date
Date: 17 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Francis Major
Change date: 2017-11-01
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Change person director company with change date
Date: 19 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Helen Rice
Change date: 2016-09-15
Documents
Change person director company with change date
Date: 17 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Francis Major
Change date: 2016-09-15
Documents
Confirmation statement with updates
Date: 17 Sep 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Address
Type: AD01
Old address: 4 Tyne View Newcastle upon Tyne Tyne & Wear NE15 8DE
Change date: 2015-12-09
New address: C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Certificate change of name company
Date: 05 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed disturbia clothing LTD\certificate issued on 05/11/14
Documents
Change of name notice
Date: 05 Nov 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 26 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-01
Old address: 35 Davidson Street Felling Gateshead Tyne and Wear NE10 9NU
Documents
Appoint person secretary company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Brown
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Change person secretary company with change date
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Irene Major
Change date: 2013-10-01
Documents
Change person director company with change date
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-01
Officer name: Miss Helen Rice
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Helen Rice
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Francis Major
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / francis major / 01/08/2009
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 23 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 23/06/2009 from 4 tyne view lemington newcastle upon tyne NE15 8DE
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Legacy
Date: 10 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 31/01/2009
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
22-23 NORTH STREET,,
Number: | 01882755 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
50 FIRBANK GROVE,EAST CALDER,EH53 0DY
Number: | SC497503 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BYRES ROAD,GLASGOW,G11 5RG
Number: | SC413064 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PLOUGHFIELDS,BOLTON,BL5 3LG
Number: | 04218126 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 TOTTENHAM LANE,LONDON,N8 9BJ
Number: | 05462815 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL
Number: | 10273664 |
Status: | ACTIVE |
Category: | Private Limited Company |