HARRIBOW SECURITY LTD

531 Denby Dale Road West 531 Denby Dale Road West, Wakefield, WF4 3ND, England
StatusACTIVE
Company No.08452583
CategoryPrivate Limited Company
Incorporated20 Mar 2013
Age11 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

HARRIBOW SECURITY LTD is an active private limited company with number 08452583. It was incorporated 11 years, 1 month, 24 days ago, on 20 March 2013. The company address is 531 Denby Dale Road West 531 Denby Dale Road West, Wakefield, WF4 3ND, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ian Bowers

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Deborah Bowers

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Ian Bowers

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Bowers

Change date: 2019-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 20 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deborah Bowers

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ian Bowers

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-26

Officer name: Deborah Harrison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

New address: 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd

Change date: 2017-09-26

Old address: 43 King George Avenue Horsforth Leeds LS18 5nd

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Incorporation company

Date: 20 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2B LTD

COOPER PAUL,LOUGHTON,IG10 1DX

Number:09567329
Status:ACTIVE
Category:Private Limited Company

ADANNA'S LOCS STUDIO LTD

114 NORWOOD HIGH STREET,LONDON,SE27 9NH

Number:09822034
Status:ACTIVE
Category:Private Limited Company

DF SAFETY LTD

9 WEALD ROAD,UXBRIDGE,UB10 0HG

Number:11847482
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE WILDLIFE SURVEYS LIMITED

414 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:04849012
Status:ACTIVE
Category:Private Limited Company

LONG CRENDON MANOR ESTATES LTD

VERNA HOUSE,AYLESBURY,HP19 9AG

Number:09157869
Status:ACTIVE
Category:Private Limited Company

ONLY SKIN DEEP LTD

CHANDLER HOUSE,LEYLAND,PR25 2ZF

Number:10711814
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