About

Registered Number: 03324368
Date of Incorporation: 20/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Fishpools Farm, Main Street, Frankton, Warwickshire, CV23 9PB

 

Established in 1997, Haroe Ltd are based in Frankton in Warwickshire. We don't know the number of employees at this organisation. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 June 2020
CH01 - Change of particulars for director 30 June 2020
CH03 - Change of particulars for secretary 30 June 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 03 May 2019
RESOLUTIONS - N/A 01 May 2019
RESOLUTIONS - N/A 01 May 2019
CC04 - Statement of companies objects 01 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2019
SH08 - Notice of name or other designation of class of shares 30 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 02 March 2017
AP01 - Appointment of director 23 May 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 17 March 2014
MR04 - N/A 17 January 2014
MR04 - N/A 17 January 2014
MR04 - N/A 17 January 2014
MR04 - N/A 17 January 2014
MR04 - N/A 17 January 2014
MR04 - N/A 17 January 2014
MR04 - N/A 17 January 2014
MR04 - N/A 17 January 2014
MR04 - N/A 17 January 2014
MR04 - N/A 17 January 2014
MR04 - N/A 17 January 2014
MR04 - N/A 17 January 2014
MR04 - N/A 17 January 2014
MR04 - N/A 17 January 2014
MR04 - N/A 17 January 2014
MR04 - N/A 17 January 2014
RP04 - N/A 03 October 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 02 May 2013
RESOLUTIONS - N/A 22 November 2012
MEM/ARTS - N/A 22 November 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH03 - Change of particulars for secretary 13 April 2011
CH01 - Change of particulars for director 13 April 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 07 May 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 24 June 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 06 May 2005
287 - Change in situation or address of Registered Office 06 April 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 25 June 2002
395 - Particulars of a mortgage or charge 14 June 2002
363s - Annual Return 18 April 2002
395 - Particulars of a mortgage or charge 25 March 2002
395 - Particulars of a mortgage or charge 21 November 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 20 March 2001
225 - Change of Accounting Reference Date 03 January 2001
AUD - Auditor's letter of resignation 15 December 2000
395 - Particulars of a mortgage or charge 26 October 2000
395 - Particulars of a mortgage or charge 03 August 2000
395 - Particulars of a mortgage or charge 22 July 2000
363s - Annual Return 13 April 2000
395 - Particulars of a mortgage or charge 11 April 2000
395 - Particulars of a mortgage or charge 29 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
395 - Particulars of a mortgage or charge 15 January 2000
AA - Annual Accounts 29 December 1999
395 - Particulars of a mortgage or charge 24 November 1999
395 - Particulars of a mortgage or charge 08 November 1999
395 - Particulars of a mortgage or charge 26 October 1999
395 - Particulars of a mortgage or charge 17 June 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 05 March 1999
RESOLUTIONS - N/A 02 March 1999
123 - Notice of increase in nominal capital 02 March 1999
395 - Particulars of a mortgage or charge 14 October 1998
395 - Particulars of a mortgage or charge 14 October 1998
395 - Particulars of a mortgage or charge 30 September 1998
363a - Annual Return 10 July 1998
395 - Particulars of a mortgage or charge 08 January 1998
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
395 - Particulars of a mortgage or charge 12 April 1997
395 - Particulars of a mortgage or charge 12 April 1997
NEWINC - New incorporation documents 20 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 June 2002 Fully Satisfied

N/A

Legal charge 19 March 2002 Fully Satisfied

N/A

Legal charge 09 November 2001 Fully Satisfied

N/A

Legal charge 10 October 2000 Fully Satisfied

N/A

Legal charge 21 July 2000 Fully Satisfied

N/A

Legal charge 07 July 2000 Fully Satisfied

N/A

Legal charge 24 March 2000 Fully Satisfied

N/A

Legal charge 18 February 2000 Fully Satisfied

N/A

Legal charge 10 January 2000 Fully Satisfied

N/A

Legal charge 10 November 1999 Fully Satisfied

N/A

Legal charge 27 October 1999 Fully Satisfied

N/A

Legal charge 08 October 1999 Fully Satisfied

N/A

Legal charge 28 May 1999 Fully Satisfied

N/A

Legal charge 29 September 1998 Fully Satisfied

N/A

Legal charge 25 September 1998 Fully Satisfied

N/A

Legal charge 11 September 1998 Fully Satisfied

N/A

Legal charge 31 December 1997 Fully Satisfied

N/A

Legal charge 10 April 1997 Fully Satisfied

N/A

Debenture 25 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.