HARRIS CROFT LIVERY LIMITED

7-7c Snuff Street, Devizes, SN10 1DU, Wiltshire, United Kingdom
StatusACTIVE
Company No.07458677
CategoryPrivate Limited Company
Incorporated02 Dec 2010
Age13 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

HARRIS CROFT LIVERY LIMITED is an active private limited company with number 07458677. It was incorporated 13 years, 7 months, 3 days ago, on 02 December 2010. The company address is 7-7c Snuff Street, Devizes, SN10 1DU, Wiltshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-26

Old address: 27a High Street Wootton Bassett Swindon Wiltshire SN4 7AF

New address: 7-7C Snuff Street Devizes Wiltshire SN10 1DU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harris & croft livery LIMITED\certificate issued on 14/01/11

Documents

View document PDF

Change of name notice

Date: 14 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Nutland

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crs Legal Services Limited

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hardbattle

Documents

View document PDF

Incorporation company

Date: 02 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECOSSE UNDERFLOOR INSTALLATIONS LTD

14 ARGYLL GARDENS,COATBRIDGE,ML5 5JP

Number:SC536799
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FALCONMERE LIMITED

CHANCERY HOUSE,GUILDFORD,GU1 4QW

Number:11857343
Status:ACTIVE
Category:Private Limited Company

KIWIGO (UK) LTD

84 CHIRTON DENE QUAYS,NORTH SHIELDS,NE29 6YW

Number:10079872
Status:ACTIVE
Category:Private Limited Company

MUNTHAM FARM (FINDON) LIMITED

9 DONNINGTON PARK,CHICHESTER,PO20 7AJ

Number:01377717
Status:ACTIVE
Category:Private Limited Company

OHARA FT LIMITED

13 WESTFIELD TERRACE,SHEFFIELD,S1 4GH

Number:11284123
Status:ACTIVE
Category:Private Limited Company

SASS TECHNOLOGIES LTD

210 CITY VIEW,ILFORD,IG1 1NL

Number:11654036
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