About

Registered Number: 04362368
Date of Incorporation: 29/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 14a Albany Road, Weymouth, Dorset, DT4 9TH

 

Having been setup in 2002, Harbil Ltd are based in Dorset. We don't currently know the number of employees at this company. The companies directors are listed as Mitchell, Amanda Jane, Mitchell, Matthew Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Amanda Jane 12 March 2002 - 1
MITCHELL, Matthew Robert 12 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 19 September 2011
AD01 - Change of registered office address 05 April 2011
AD01 - Change of registered office address 31 March 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 24 February 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 05 February 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 07 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
225 - Change of Accounting Reference Date 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
CERTNM - Change of name certificate 13 March 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
NEWINC - New incorporation documents 29 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.