HARVEY & BROCKLESS LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-06-05 View Report
Confirmation statement. Statement with no updates. 2023-02-01 View Report
Accounts. Accounts type full. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2022-02-13 View Report
Mortgage. Charge number: 014424720014. Charge creation date: 2021-10-04. 2021-10-04 View Report
Accounts. Accounts type full. 2021-10-03 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Accounts. Accounts type full. 2020-12-08 View Report
Mortgage. Charge creation date: 2020-10-02. Charge number: 014424720013. 2020-10-09 View Report
Confirmation statement. Statement with no updates. 2020-03-31 View Report
Accounts. Accounts type full. 2019-07-09 View Report
Confirmation statement. Statement with no updates. 2019-01-31 View Report
Accounts. Accounts type full. 2018-07-04 View Report
Confirmation statement. Statement with no updates. 2018-02-01 View Report
Accounts. Accounts type full. 2017-07-17 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Mortgage. Charge number: 014424720012. Charge creation date: 2016-07-01. 2016-07-13 View Report
Officers. Officer name: Mrs Stella Coudjoe. Change date: 2016-06-01. 2016-07-06 View Report
Officers. Officer name: Nicholas Graeme Martin. Termination date: 2016-05-31. 2016-07-06 View Report
Officers. Officer name: Mrs Stella Coudjoe. Appointment date: 2016-06-01. 2016-07-06 View Report
Accounts. Accounts type full. 2016-06-14 View Report
Annual return. With made up date full list shareholders. 2016-03-15 View Report
Accounts. Accounts type full. 2015-06-25 View Report
Mortgage. Charge number: 5. 2015-06-19 View Report
Mortgage. Charge number: 7. 2015-04-29 View Report
Mortgage. Charge number: 014424720011. Charge creation date: 2015-04-16. 2015-04-25 View Report
Mortgage. Charge creation date: 2015-04-07. Charge number: 014424720010. 2015-04-13 View Report
Annual return. With made up date full list shareholders. 2015-03-11 View Report
Change of name. Description: Company name changed h&b foods LTD\certificate issued on 25/02/15. 2015-02-25 View Report
Accounts. Accounts type full. 2014-07-09 View Report
Annual return. With made up date full list shareholders. 2014-04-23 View Report
Officers. Officer name: Ms Nicola Louise Philp. 2013-09-11 View Report
Accounts. Accounts type full. 2013-06-14 View Report
Annual return. With made up date full list shareholders. 2013-03-27 View Report
Accounts. Accounts type full. 2012-06-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 9. 2012-05-02 View Report
Annual return. With made up date full list shareholders. 2012-03-16 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 8. 2012-03-07 View Report
Annual return. With made up date full list shareholders. 2011-03-15 View Report
Accounts. Accounts type full. 2011-02-22 View Report
Annual return. With made up date full list shareholders. 2010-03-15 View Report
Accounts. Accounts type group. 2010-01-25 View Report
Officers. Change date: 2009-11-25. Officer name: Mr Nicholas Graeme Martin. 2009-11-26 View Report
Officers. Officer name: Simon Yorke. Change date: 2009-11-25. 2009-11-26 View Report
Officers. Officer name: Jonathan Paul Stedman Archer. Change date: 2009-11-25. 2009-11-26 View Report
Officers. Change date: 2009-11-25. Officer name: Nicholas Graeme Martin. 2009-11-26 View Report
Accounts. Accounts type group. 2009-07-30 View Report
Officers. Description: Director and secretary appointed nicholas graeme martin. 2009-05-29 View Report
Officers. Description: Appointment terminated director and secretary sigurdur sigurdsson. 2009-05-26 View Report
Officers. Description: Appointment terminated director hannes smarason. 2009-05-26 View Report