About

Registered Number: 04530321
Date of Incorporation: 10/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

 

Harvey Farms Contracting Ltd was founded on 10 September 2002 and has its registered office in Dorchester in Dorset. We don't currently know the number of employees at Harvey Farms Contracting Ltd. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, David John 10 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Josephine 10 September 2002 08 September 2010 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 14 September 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 13 September 2016
AA01 - Change of accounting reference date 02 August 2016
AAMD - Amended Accounts 16 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 September 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 26 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 24 September 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
TM02 - Termination of appointment of secretary 15 September 2010
AA - Annual Accounts 25 August 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 17 August 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 15 September 2008
AAMD - Amended Accounts 14 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 18 September 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 03 October 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 20 September 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 20 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2003
288b - Notice of resignation of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
225 - Change of Accounting Reference Date 27 November 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.