CS01 |
Confirmation statement with no updates 17th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(13 pages)
|
PSC05 |
Change to a person with significant control 17th March 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th March 2023. New Address: Unit 28 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD. Previous address: Granary House 18a North Street Leatherhead Surrey KT22 7AW United Kingdom
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080740750002, created on 11th January 2023
filed on: 25th, January 2023
| mortgage
|
Free Download
(18 pages)
|
CH01 |
On 13th July 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 23rd July 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd July 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
26th March 2019 - the day director's appointment was terminated
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 18th April 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th April 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 5th April 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th April 2018. New Address: Granary House 18a North Street Leatherhead Surrey KT22 7AW. Previous address: 1 Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 17th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th May 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th May 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 080740750001, created on 15th July 2014
filed on: 19th, July 2014
| mortgage
|
Free Download
(38 pages)
|
AR01 |
Annual return drawn up to 17th May 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th May 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 82 St. John Street London EC1M 4JN United Kingdom on 18th June 2012
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 7th, June 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wood harris export LIMITEDcertificate issued on 07/06/12
filed on: 7th, June 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 24th May 2012
change of name
|
|
NEWINC |
Incorporation
filed on: 17th, May 2012
| incorporation
|
Free Download
(8 pages)
|