About

Registered Number: 03960472
Date of Incorporation: 30/03/2000 (25 years ago)
Company Status: Active
Registered Address: 81 Petts Wood Road, Petts Wood, Orpington, Kent, BR5 1JU,

 

Harmony Contracts Ltd was registered on 30 March 2000 with its registered office in Orpington, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Pacitto, Roberto Salvatore, Pacitto, Antonia at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PACITTO, Roberto Salvatore 07 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
PACITTO, Antonia 10 March 2004 25 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 30 March 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 01 March 2019
CH01 - Change of particulars for director 23 April 2018
AD01 - Change of registered office address 23 April 2018
PSC04 - N/A 23 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 04 March 2013
AD01 - Change of registered office address 03 April 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 30 March 2011
CH01 - Change of particulars for director 16 February 2011
AD01 - Change of registered office address 16 February 2011
TM02 - Termination of appointment of secretary 25 May 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
287 - Change in situation or address of Registered Office 08 August 2008
363a - Annual Return 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 10 May 2007
AA - Annual Accounts 02 June 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 13 April 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 28 April 2004
287 - Change in situation or address of Registered Office 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
AAMD - Amended Accounts 09 June 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 23 May 2003
AAMD - Amended Accounts 20 November 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 29 January 2002
225 - Change of Accounting Reference Date 03 May 2001
363s - Annual Return 20 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.