HAREWOOD INTERNATIONAL PRODUCTS LTD

2 Enfield Street, Leeds, LS7 1RF, England
StatusACTIVE
Company No.08301839
CategoryPrivate Limited Company
Incorporated21 Nov 2012
Age11 years, 6 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 May 2013

Action Date: 15 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-15

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ruchi Dhir

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Reena Dhir

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 21 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & C TRADING LTD

THE LOFT UNIT 11,AXMINSTER,EX13 5RJ

Number:10193458
Status:ACTIVE
Category:Private Limited Company

BILLION POUND CROWD LIMITED

44-45 CALTHORPE ROAD,BIRMINGHAM,B15 1TH

Number:09414417
Status:ACTIVE
Category:Private Limited Company

BKN LTD

SOUTH BUNGALOW,FRASERBURGH,AB43 8UX

Number:SC602457
Status:ACTIVE
Category:Private Limited Company

DRAGON SKY LIMITED

32 PORTLAND PLACE,LONDON,W1B 1NA

Number:10750243
Status:ACTIVE
Category:Private Limited Company

LAUREN PRYCE LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09670152
Status:ACTIVE
Category:Private Limited Company

SOKO AUTO LTD

95 SYCAMORE DRIVE,BURGESS HILL,RH15 0GG

Number:11900292
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