About

Registered Number: 06297189
Date of Incorporation: 29/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Premier House, 127 Duckmoor Road, Bristol, BS3 2BJ,

 

Harpers & Co Accountants Ltd was founded on 29 June 2007 and are based in Bristol. Currently we aren't aware of the number of employees at the Harpers & Co Accountants Ltd. The current directors of the company are listed as Harper, Robin, Dexter, Janet Elizabeth, Youens, Sharron.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Robin 29 June 2007 - 1
DEXTER, Janet Elizabeth 29 June 2007 01 April 2020 1
YOUENS, Sharron 29 June 2007 31 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 27 May 2020
TM01 - Termination of appointment of director 27 May 2020
TM02 - Termination of appointment of secretary 27 May 2020
PSC07 - N/A 27 May 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 23 June 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 30 June 2018
AD01 - Change of registered office address 13 April 2018
AAMD - Amended Accounts 21 November 2017
CS01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
AA - Annual Accounts 31 July 2017
AAMD - Amended Accounts 18 October 2016
AR01 - Annual Return 02 September 2016
CH01 - Change of particulars for director 02 September 2016
CH01 - Change of particulars for director 02 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 08 October 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 25 July 2013
CH01 - Change of particulars for director 25 July 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 30 June 2012
DISS40 - Notice of striking-off action discontinued 02 October 2011
AA - Annual Accounts 29 September 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
AD01 - Change of registered office address 22 March 2010
AAMD - Amended Accounts 27 October 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
225 - Change of Accounting Reference Date 26 November 2007
NEWINC - New incorporation documents 29 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.