About

Registered Number: 04508024
Date of Incorporation: 09/08/2002 (21 years and 8 months ago)
Company Status: Liquidation
Registered Address: 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Founded in 2002, Harborne Bathrooms Ltd has its registered office in Bromsgrove. The companies director is Duff, Richard Maurice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFF, Richard Maurice 27 August 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 October 2019
RESOLUTIONS - N/A 02 October 2019
LIQ02 - N/A 02 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 09 September 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 04 October 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 11 August 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 30 September 2011
TM01 - Termination of appointment of director 29 June 2011
TM02 - Termination of appointment of secretary 29 June 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 09 October 2010
CH01 - Change of particulars for director 09 October 2010
CH03 - Change of particulars for secretary 09 October 2010
CH01 - Change of particulars for director 09 October 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 21 October 2008
363s - Annual Return 09 October 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 12 October 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 24 September 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
123 - Notice of increase in nominal capital 19 August 2004
225 - Change of Accounting Reference Date 29 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 20 August 2003
225 - Change of Accounting Reference Date 09 October 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
287 - Change in situation or address of Registered Office 12 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
CERTNM - Change of name certificate 29 August 2002
NEWINC - New incorporation documents 09 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.