About

Registered Number: 04541616
Date of Incorporation: 20/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Bank House, Market Square, Congleton, Cheshire, CW12 1ET

 

Established in 2002, Harvey Wilmot Ltd has its registered office in Congleton, Cheshire. This business has 2 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILMOT, Harvey 20 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WILMOT, Sara Jane 20 September 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 January 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 20 June 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 23 October 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 08 September 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH03 - Change of particulars for secretary 21 October 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 15 October 2009
363a - Annual Return 27 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
353 - Register of members 27 October 2008
AA - Annual Accounts 26 August 2008
287 - Change in situation or address of Registered Office 15 April 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 16 October 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
AA - Annual Accounts 14 March 2005
225 - Change of Accounting Reference Date 04 January 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 25 November 2003
225 - Change of Accounting Reference Date 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2003
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.