HAREWOOD INTERNATIONAL PRODUCTS LTD
Status | ACTIVE |
Company No. | 08301839 |
Category | Private Limited Company |
Incorporated | 21 Nov 2012 |
Age | 11 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
HAREWOOD INTERNATIONAL PRODUCTS LTD is an active private limited company with number 08301839. It was incorporated 11 years, 6 months, 21 days ago, on 21 November 2012. The company address is 2 Enfield Street, Leeds, LS7 1RF, England.
Company Fillings
Change account reference date company previous shortened
Date: 23 Feb 2024
Action Date: 25 May 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-26
New date: 2023-05-25
Documents
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change account reference date company previous shortened
Date: 27 Feb 2023
Action Date: 26 May 2022
Category: Accounts
Type: AA01
New date: 2022-05-26
Made up date: 2022-05-27
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2022
Action Date: 30 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-30
Documents
Change account reference date company previous shortened
Date: 24 Feb 2022
Action Date: 27 May 2021
Category: Accounts
Type: AA01
New date: 2021-05-27
Made up date: 2021-05-28
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2021
Action Date: 30 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-30
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2021
Action Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Change account reference date company previous shortened
Date: 26 Feb 2020
Action Date: 28 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-28
Made up date: 2019-05-29
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Apr 2019
Action Date: 11 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-11
Charge number: 083018390001
Documents
Change account reference date company previous shortened
Date: 26 Feb 2019
Action Date: 29 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-29
Made up date: 2018-05-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-19
Officer name: Mrs Sunita Dhir
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raj Dhir
Change date: 2018-04-19
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
New address: 2 Enfield Street Leeds LS7 1RF
Old address: Dale House 64 Fink Hill Horsforth Leeds LS18 4DH England
Change date: 2018-02-12
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-09
New address: Dale House 64 Fink Hill Horsforth Leeds LS18 4DH
Old address: 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA England
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-23
Officer name: Ruchi Dhir
Documents
Appoint person director company with name date
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-03
Officer name: Miss Ruchi Dhir
Documents
Termination director company with name termination date
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-20
Officer name: Ruchi Dhir
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Termination director company with name termination date
Date: 03 Nov 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-21
Officer name: Reena Dhir
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Resolution
Date: 19 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Address
Type: AD01
New address: 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA
Change date: 2016-04-18
Old address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
Documents
Change account reference date company previous shortened
Date: 24 Feb 2016
Action Date: 30 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-05-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change account reference date company previous shortened
Date: 06 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA01
New date: 2014-05-31
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Accounts with accounts type dormant
Date: 03 Nov 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sunita Dhir
Appointment date: 2014-07-21
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raj Dhir
Appointment date: 2014-07-21
Documents
Change account reference date company current shortened
Date: 14 Aug 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Certificate change of name company
Date: 16 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pexland LIMITED\certificate issued on 16/05/13
Documents
Capital allotment shares
Date: 14 May 2013
Action Date: 15 Feb 2013
Category: Capital
Type: SH01
Date: 2013-02-15
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ruchi Dhir
Documents
Appoint person director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Reena Dhir
Documents
Termination director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address
Date: 15 Feb 2013
Action Date: 15 Feb 2013
Category: Address
Type: AD01
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Change date: 2013-02-15
Documents
Some Companies
THE LOFT UNIT 11,AXMINSTER,EX13 5RJ
Number: | 10193458 |
Status: | ACTIVE |
Category: | Private Limited Company |
44-45 CALTHORPE ROAD,BIRMINGHAM,B15 1TH
Number: | 09414417 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH BUNGALOW,FRASERBURGH,AB43 8UX
Number: | SC602457 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 PORTLAND PLACE,LONDON,W1B 1NA
Number: | 10750243 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 09670152 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 SYCAMORE DRIVE,BURGESS HILL,RH15 0GG
Number: | 11900292 |
Status: | ACTIVE |
Category: | Private Limited Company |