Harbot (Builders) Ltd was registered on 16 January 2001 and are based in Leicester, it's status is listed as "Active". This company has 2 directors listed as Harbot, Christopher Edwin, Harbot, Elizabeth Lucy in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARBOT, Christopher Edwin | 22 January 2001 | - | 1 |
HARBOT, Elizabeth Lucy | 22 January 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 15 January 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 04 January 2017 | |
MR01 - N/A | 29 November 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 11 February 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AR01 - Annual Return | 24 January 2012 | |
CH01 - Change of particulars for director | 24 January 2012 | |
CH01 - Change of particulars for director | 24 January 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 January 2012 | |
AD01 - Change of registered office address | 24 January 2012 | |
CH03 - Change of particulars for secretary | 24 January 2012 | |
AA - Annual Accounts | 04 January 2012 | |
MG01 - Particulars of a mortgage or charge | 30 September 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AA - Annual Accounts | 04 February 2010 | |
AR01 - Annual Return | 18 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
395 - Particulars of a mortgage or charge | 08 September 2009 | |
363a - Annual Return | 22 January 2009 | |
AA - Annual Accounts | 19 December 2008 | |
363a - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363a - Annual Return | 01 March 2007 | |
AA - Annual Accounts | 04 January 2007 | |
363a - Annual Return | 26 January 2006 | |
AA - Annual Accounts | 16 September 2005 | |
363s - Annual Return | 31 January 2005 | |
AA - Annual Accounts | 19 October 2004 | |
395 - Particulars of a mortgage or charge | 16 July 2004 | |
363s - Annual Return | 14 May 2004 | |
AA - Annual Accounts | 13 December 2003 | |
287 - Change in situation or address of Registered Office | 13 December 2003 | |
287 - Change in situation or address of Registered Office | 08 December 2003 | |
363s - Annual Return | 01 May 2003 | |
AA - Annual Accounts | 06 February 2003 | |
AA - Annual Accounts | 18 November 2002 | |
225 - Change of Accounting Reference Date | 07 November 2002 | |
363s - Annual Return | 12 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2001 | |
225 - Change of Accounting Reference Date | 07 February 2001 | |
288b - Notice of resignation of directors or secretaries | 29 January 2001 | |
288a - Notice of appointment of directors or secretaries | 29 January 2001 | |
288a - Notice of appointment of directors or secretaries | 29 January 2001 | |
287 - Change in situation or address of Registered Office | 29 January 2001 | |
288b - Notice of resignation of directors or secretaries | 29 January 2001 | |
NEWINC - New incorporation documents | 16 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 November 2016 | Outstanding |
N/A |
Mortgage | 16 September 2011 | Outstanding |
N/A |
Debenture | 04 September 2009 | Outstanding |
N/A |
Mortgage | 08 July 2004 | Outstanding |
N/A |