About

Registered Number: 05605977
Date of Incorporation: 28/10/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Citadel Lodge 2a Elliot Street, The Hoe, Plymouth, PL1 2PP

 

Having been setup in 2005, Haarer & Motts Ltd has its registered office in Plymouth, it's status at Companies House is "Active". Mackeen, David Nigel, Durrant, Lisa, Harding, Alan Michael, Tamar Accounting, Cheriton, Mark Francis, Moles, Patricia Beryl, Roberts, Edna May are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURRANT, Lisa 26 October 2017 - 1
HARDING, Alan Michael 25 January 2013 - 1
CHERITON, Mark Francis 28 October 2005 01 October 2008 1
MOLES, Patricia Beryl 28 October 2005 01 October 2008 1
ROBERTS, Edna May 01 October 2008 11 October 2011 1
Secretary Name Appointed Resigned Total Appointments
MACKEEN, David Nigel 01 October 2010 - 1
TAMAR ACCOUNTING 01 October 2008 01 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 27 September 2018
PSC01 - N/A 20 November 2017
PSC04 - N/A 20 November 2017
CS01 - N/A 10 November 2017
AP01 - Appointment of director 26 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 30 September 2013
SH01 - Return of Allotment of shares 17 April 2013
AP01 - Appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 28 September 2012
SH01 - Return of Allotment of shares 02 August 2012
AR01 - Annual Return 25 November 2011
AP01 - Appointment of director 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 06 December 2010
AP03 - Appointment of secretary 06 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
363a - Annual Return 10 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 09 January 2007
225 - Change of Accounting Reference Date 19 December 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
NEWINC - New incorporation documents 28 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.