Harvey Jones Manufacturing Ltd was registered on 09 November 1993 and has its registered office in Croydon. We do not know the number of employees at this business. The companies director is listed as Kretzshmar, Andrew Michael.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KRETZSHMAR, Andrew Michael | 03 May 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 November 2019 | |
AD01 - Change of registered office address | 17 June 2019 | |
AA - Annual Accounts | 14 May 2019 | |
CS01 - N/A | 12 November 2018 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 23 November 2017 | |
MR04 - N/A | 21 August 2017 | |
MR04 - N/A | 21 August 2017 | |
MR01 - N/A | 18 August 2017 | |
AA - Annual Accounts | 12 May 2017 | |
CS01 - N/A | 21 November 2016 | |
AA - Annual Accounts | 27 April 2016 | |
AR01 - Annual Return | 25 November 2015 | |
AA - Annual Accounts | 13 May 2015 | |
AR01 - Annual Return | 03 December 2014 | |
MR01 - N/A | 02 September 2014 | |
MR04 - N/A | 02 September 2014 | |
AA - Annual Accounts | 23 May 2014 | |
AR01 - Annual Return | 20 November 2013 | |
AA - Annual Accounts | 07 May 2013 | |
AR01 - Annual Return | 13 November 2012 | |
AA - Annual Accounts | 09 May 2012 | |
AR01 - Annual Return | 14 November 2011 | |
CERTNM - Change of name certificate | 30 September 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AD01 - Change of registered office address | 18 March 2011 | |
AR01 - Annual Return | 19 November 2010 | |
CH03 - Change of particulars for secretary | 19 November 2010 | |
MISC - Miscellaneous document | 27 July 2010 | |
AA - Annual Accounts | 08 June 2010 | |
AR01 - Annual Return | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
AA - Annual Accounts | 14 August 2009 | |
287 - Change in situation or address of Registered Office | 05 January 2009 | |
288a - Notice of appointment of directors or secretaries | 12 December 2008 | |
363a - Annual Return | 03 December 2008 | |
288b - Notice of resignation of directors or secretaries | 08 October 2008 | |
AA - Annual Accounts | 08 August 2008 | |
363a - Annual Return | 04 December 2007 | |
RESOLUTIONS - N/A | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 13 June 2007 | |
288a - Notice of appointment of directors or secretaries | 13 June 2007 | |
288a - Notice of appointment of directors or secretaries | 13 June 2007 | |
288b - Notice of resignation of directors or secretaries | 13 June 2007 | |
288b - Notice of resignation of directors or secretaries | 13 June 2007 | |
288b - Notice of resignation of directors or secretaries | 13 June 2007 | |
288b - Notice of resignation of directors or secretaries | 13 June 2007 | |
RESOLUTIONS - N/A | 29 May 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 May 2007 | |
AA - Annual Accounts | 17 May 2007 | |
395 - Particulars of a mortgage or charge | 15 May 2007 | |
395 - Particulars of a mortgage or charge | 11 May 2007 | |
363a - Annual Return | 14 November 2006 | |
AA - Annual Accounts | 05 November 2006 | |
288a - Notice of appointment of directors or secretaries | 24 July 2006 | |
287 - Change in situation or address of Registered Office | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 27 January 2006 | |
363a - Annual Return | 04 January 2006 | |
AA - Annual Accounts | 04 November 2005 | |
288a - Notice of appointment of directors or secretaries | 21 October 2005 | |
288a - Notice of appointment of directors or secretaries | 21 October 2005 | |
288b - Notice of resignation of directors or secretaries | 07 October 2005 | |
288a - Notice of appointment of directors or secretaries | 07 October 2005 | |
363a - Annual Return | 07 December 2004 | |
AA - Annual Accounts | 03 November 2004 | |
363a - Annual Return | 21 November 2003 | |
AA - Annual Accounts | 04 November 2003 | |
363a - Annual Return | 26 January 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363a - Annual Return | 22 January 2002 | |
AA - Annual Accounts | 03 November 2001 | |
363a - Annual Return | 17 January 2001 | |
AA - Annual Accounts | 27 October 2000 | |
363a - Annual Return | 04 January 2000 | |
AA - Annual Accounts | 02 November 1999 | |
RESOLUTIONS - N/A | 12 August 1999 | |
123 - Notice of increase in nominal capital | 12 August 1999 | |
363a - Annual Return | 13 January 1999 | |
AA - Annual Accounts | 28 October 1998 | |
287 - Change in situation or address of Registered Office | 23 February 1998 | |
363s - Annual Return | 16 January 1998 | |
AUD - Auditor's letter of resignation | 15 January 1998 | |
AA - Annual Accounts | 22 October 1997 | |
363a - Annual Return | 21 January 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 1997 | |
AA - Annual Accounts | 30 October 1996 | |
AA - Annual Accounts | 01 February 1996 | |
363s - Annual Return | 06 November 1995 | |
363s - Annual Return | 07 November 1994 | |
RESOLUTIONS - N/A | 26 October 1994 | |
RESOLUTIONS - N/A | 26 October 1994 | |
RESOLUTIONS - N/A | 26 October 1994 | |
RESOLUTIONS - N/A | 26 October 1994 | |
RESOLUTIONS - N/A | 26 October 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 June 1994 | |
287 - Change in situation or address of Registered Office | 13 January 1994 | |
288 - N/A | 13 January 1994 | |
NEWINC - New incorporation documents | 09 November 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 August 2017 | Outstanding |
N/A |
A registered charge | 01 September 2014 | Fully Satisfied |
N/A |
Debenture | 03 May 2007 | Fully Satisfied |
N/A |
Debenture | 03 May 2007 | Fully Satisfied |
N/A |