About

Registered Number: 04141846
Date of Incorporation: 16/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 67 Carlisle Street, Leicester, LE3 6AH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARBOT, Christopher Edwin 22 January 2001 - 1
HARBOT, Elizabeth Lucy 22 January 2001 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.