HARRIS TIMBER PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 06768127 |
Category | Private Limited Company |
Incorporated | 08 Dec 2008 |
Age | 15 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
HARRIS TIMBER PRODUCTS LIMITED is an active private limited company with number 06768127. It was incorporated 15 years, 5 months, 22 days ago, on 08 December 2008. The company address is Unit 1 Moorview Industrial Estate Unit 1 Moorview Industrial Estate, Exeter, EX5 2QT, Devon, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change sail address company with old address new address
Date: 15 Feb 2023
Category: Address
Type: AD02
New address: Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
Old address: 7a Dartmouth Road Paignton Devon TQ4 5AA England
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Change to a person with significant control
Date: 15 Dec 2020
Action Date: 08 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-08
Psc name: Mr Frank Richard Pinfold
Documents
Notification of a person with significant control
Date: 15 Dec 2020
Action Date: 08 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Josephine Angela Pinfold
Notification date: 2016-12-08
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Move registers to sail company with new address
Date: 26 Aug 2020
Category: Address
Type: AD03
New address: 7a Dartmouth Road Paignton Devon TQ4 5AA
Documents
Change sail address company with new address
Date: 26 Aug 2020
Category: Address
Type: AD02
New address: 7a Dartmouth Road Paignton Devon TQ4 5AA
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Address
Type: AD01
Old address: Unit 1 Moorview Industrial Estate Whimple Exeter Devon EX5 5AD
New address: Unit 1 Moorview Industrial Estate Whimple Exeter Devon EX5 2QT
Change date: 2020-08-25
Documents
Confirmation statement with no updates
Date: 22 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Change registered office address company with date old address
Date: 03 Oct 2011
Action Date: 03 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-03
Old address: Unit 1 Moor View Industrial Estate Whimple Devon EX5 2QT
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 19 Sep 2011
Action Date: 19 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-19
Old address: Timberly South Street Axminster EX13 5AD
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frank Richard Pinfold
Change date: 2009-12-08
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Josephine Angela Pinfold
Change date: 2009-12-08
Documents
Change person secretary company with change date
Date: 22 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Josephine Angela Pinfold
Change date: 2009-12-08
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed josephine angela pinfold
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed frank richard pinfold
Documents
Legacy
Date: 23 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 08/12/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graham stephens
Documents
Incorporation company
Date: 08 Dec 2008
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CHURCH GARDENS MAINTENANCE CO LIMITED
1 PARKSIDE, CROSS ROAD,WAKEFIELD,WF4 4UA
Number: | 09792090 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 WELLINGTON STREET,LANCASHIRE,BB1 8AG
Number: | 04079406 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDENS OF PEACE MUSLIM CEMETERY
77 VAUGHAN GARDENS,ILFORD,IG1 3PB
Number: | 08576827 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
46 WHITTAKER ROAD,SUTTON,SM3 9QG
Number: | 06866916 |
Status: | ACTIVE |
Category: | Private Limited Company |
6/2 ESDAILE BANK,EDINBURGH,EH9 2PN
Number: | SC599075 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFTTOUCHE TECHNOLOGIES LIMITED
20 APPLETON DRIVE,LIVINGSTON,EH54 6FP
Number: | SC484507 |
Status: | ACTIVE |
Category: | Private Limited Company |