About

Registered Number: 02526653
Date of Incorporation: 31/07/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: 8 Carr Crofts Drive Armley, Leeds, West Yorkshire, LS12 3AL

 

Based in West Yorkshire, Harcourt Civil Engineering Ltd was registered on 31 July 1990. This business does not have any directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 13 February 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 11 October 2016
MR04 - N/A 26 April 2016
AR01 - Annual Return 02 February 2016
TM02 - Termination of appointment of secretary 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 11 March 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 30 April 2008
363s - Annual Return 23 April 2008
AA - Annual Accounts 17 May 2007
363s - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
287 - Change in situation or address of Registered Office 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
363s - Annual Return 07 February 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 25 May 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 16 August 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 14 August 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 15 May 2000
287 - Change in situation or address of Registered Office 30 November 1999
AA - Annual Accounts 23 November 1999
363s - Annual Return 12 August 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 28 August 1997
AA - Annual Accounts 28 November 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1996
363s - Annual Return 23 August 1996
363s - Annual Return 03 August 1995
AA - Annual Accounts 09 June 1995
395 - Particulars of a mortgage or charge 27 August 1994
288 - N/A 26 August 1994
363s - Annual Return 07 August 1994
AA - Annual Accounts 16 May 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 16 June 1993
CERTNM - Change of name certificate 19 February 1993
AUD - Auditor's letter of resignation 19 February 1993
CERTNM - Change of name certificate 19 February 1993
363b - Annual Return 07 September 1992
AA - Annual Accounts 08 June 1992
AA - Annual Accounts 08 June 1992
353 - Register of members 22 October 1991
325 - Location of register of directors' interests in shares etc 22 October 1991
363a - Annual Return 22 October 1991
288 - N/A 08 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 April 1991
RESOLUTIONS - N/A 04 February 1991
287 - Change in situation or address of Registered Office 13 December 1990
288 - N/A 13 December 1990
288 - N/A 13 December 1990
RESOLUTIONS - N/A 12 September 1990
NEWINC - New incorporation documents 31 July 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.