HARRIER HAULAGE HEATHROW LTD
Status | ACTIVE |
Company No. | 08497365 |
Category | Private Limited Company |
Incorporated | 22 Apr 2013 |
Age | 11 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
HARRIER HAULAGE HEATHROW LTD is an active private limited company with number 08497365. It was incorporated 11 years, 1 month, 13 days ago, on 22 April 2013. The company address is Tim O'Brien Accountants The Green Tim O'Brien Accountants The Green, Slough, SL3 9AS, Berkshire.
Company Fillings
Confirmation statement with updates
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2024
Action Date: 28 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-28
Documents
Termination director company with name termination date
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-10
Officer name: Bryan Fraser Rodie
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Cessation of a person with significant control
Date: 25 May 2023
Action Date: 30 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bryan Fraser Rodie
Cessation date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2023
Action Date: 28 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-28
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 28 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-28
Documents
Change account reference date company previous shortened
Date: 28 Jan 2022
Action Date: 28 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-28
Made up date: 2021-04-30
Documents
Change account reference date company previous extended
Date: 26 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-29
New date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Notification of a person with significant control
Date: 17 May 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-05-01
Psc name: Warren Johnson
Documents
Appoint person director company with name date
Date: 14 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Warren Johnson
Appointment date: 2021-05-01
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type total exemption full
Date: 05 May 2020
Action Date: 29 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-29
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2020
Action Date: 29 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-29
Documents
Change account reference date company previous shortened
Date: 31 Jan 2020
Action Date: 29 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-29
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Resolution
Date: 03 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-02
Officer name: Dermot Timothy James O'brien
Documents
Appoint person director company with name date
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bryan Fraser Rodie
Appointment date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Termination director company with name termination date
Date: 30 Jul 2013
Action Date: 30 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andreas Gebauer
Termination date: 2013-07-30
Documents
Appoint person director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dermot Timothy James O'brien
Documents
Some Companies
ROYAL EXCHANGE BUILDINGS,DUNDEE,DD1 1DZ
Number: | SC334052 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
101 B HAMILTON ROAD,FELIXSTOWE,IP11 7BL
Number: | 10357331 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINKINHORNE HOUSE,CALLINGTON,PL17 7LZ
Number: | 02543833 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JUBILEE SERVICE CENTRE SHIPLEY LIMITED
14 CENTRAL AVENUE,SHIPLEY,BD17 7NS
Number: | 11792735 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN CREW RAILWAY CONSTRUCTION LTD
2 BRYNIFOR,MOUNTAIN ASH,CF45 3AA
Number: | 09498236 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETROINEOS FUELS ASSETS LIMITED
THE ADELPHI 1-11,LONDON,WC2N 6HT
Number: | 06981850 |
Status: | ACTIVE |
Category: | Private Limited Company |