About

Registered Number: 04261598
Date of Incorporation: 30/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, RG40 3GZ,

 

Harmers Ltd was established in 2001. We do not know the number of employees at the business. The companies directors are listed as Aitchison, Paul Leonard, Palmer, Michael Edward John, Forse, Laurence Anthony, Muir, Andrew Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSE, Laurence Anthony 30 July 2001 31 March 2016 1
MUIR, Andrew Robert 30 July 2001 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
AITCHISON, Paul Leonard 13 January 2020 - 1
PALMER, Michael Edward John 31 March 2016 13 January 2020 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AP01 - Appointment of director 27 January 2020
AP03 - Appointment of secretary 25 January 2020
TM02 - Termination of appointment of secretary 25 January 2020
TM01 - Termination of appointment of director 25 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 05 August 2019
TM01 - Termination of appointment of director 29 April 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 12 September 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 13 December 2017
AA01 - Change of accounting reference date 17 August 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 16 August 2016
AP03 - Appointment of secretary 05 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AD01 - Change of registered office address 05 April 2016
AA01 - Change of accounting reference date 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM02 - Termination of appointment of secretary 05 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 30 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 15 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 30 August 2002
RESOLUTIONS - N/A 16 April 2002
RESOLUTIONS - N/A 16 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2001
287 - Change in situation or address of Registered Office 05 September 2001
225 - Change of Accounting Reference Date 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
NEWINC - New incorporation documents 30 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.