HARPER & WILLOW LTD

3 Silverton Court 3 Silverton Court, Cramlington, NE23 7RY, England
StatusACTIVE
Company No.06342372
CategoryPrivate Limited Company
Incorporated14 Aug 2007
Age16 years, 9 months, 20 days
JurisdictionEngland 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

View document PDF

Memorandum articles

Date: 11 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Sep 2023

Action Date: 01 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-01

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 05 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Brown

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helen Rice

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / francis major / 01/08/2009

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2008 to 31/01/2009

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GILKS ASSOCIATES LIMITED

22-23 NORTH STREET,,

Number:01882755
Status:LIQUIDATION
Category:Private Limited Company

NETHERSCOT LTD

50 FIRBANK GROVE,EAST CALDER,EH53 0DY

Number:SC497503
Status:ACTIVE
Category:Private Limited Company

SHAROUDI LTD.

35 BYRES ROAD,GLASGOW,G11 5RG

Number:SC413064
Status:ACTIVE
Category:Private Limited Company

SIGNS SERVICES LTD

1 PLOUGHFIELDS,BOLTON,BL5 3LG

Number:04218126
Status:ACTIVE
Category:Private Limited Company

SMART HOUSING (SPACE) LIMITED

137 TOTTENHAM LANE,LONDON,N8 9BJ

Number:05462815
Status:ACTIVE
Category:Private Limited Company

SW19 CAPITAL LIMITED

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:10273664
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