About

Registered Number: 05615902
Date of Incorporation: 08/11/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Unit 36 Barnack Trading Centre, Novers Hill, Bedminster, Bristol, BS3 5QE

 

Harbour Wall Ltd was founded on 08 November 2005 with its registered office in Bristol, it's status is listed as "Active". The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRIM, Roland 21 November 2014 - 1
TRIM, Mary 09 November 2005 21 November 2014 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 11 May 2019
AA - Annual Accounts 10 May 2019
GAZ1 - First notification of strike-off action in London Gazette 16 April 2019
CS01 - N/A 19 November 2018
DISS40 - Notice of striking-off action discontinued 21 July 2018
AA - Annual Accounts 18 July 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
DISS40 - Notice of striking-off action discontinued 02 December 2017
CS01 - N/A 01 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 January 2016
AD01 - Change of registered office address 25 November 2015
AA - Annual Accounts 30 September 2015
TM02 - Termination of appointment of secretary 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 23 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH03 - Change of particulars for secretary 19 November 2010
AA - Annual Accounts 27 September 2010
AD01 - Change of registered office address 17 June 2010
AD01 - Change of registered office address 20 May 2010
AD01 - Change of registered office address 20 May 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 05 September 2007
225 - Change of Accounting Reference Date 05 September 2007
363a - Annual Return 21 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
287 - Change in situation or address of Registered Office 18 November 2005
NEWINC - New incorporation documents 08 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.