About

Registered Number: 04226712
Date of Incorporation: 01/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Langage Farm, Higher Challonsleigh, Smithaleigh Plymouth, PL7 5AY

 

Harveys Jersey Cream Ltd was established in 2001, it has a status of "Active". We do not know the number of employees at the company. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AAMD - Amended Accounts 30 December 2019
AA - Annual Accounts 19 December 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 25 June 2018
PSC04 - N/A 15 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 03 July 2015
CH01 - Change of particulars for director 30 January 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 13 November 2009
AA01 - Change of accounting reference date 06 October 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 15 July 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2004
363s - Annual Return 25 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2003
288c - Notice of change of directors or secretaries or in their particulars 30 December 2003
288c - Notice of change of directors or secretaries or in their particulars 30 December 2003
AA - Annual Accounts 01 November 2003
225 - Change of Accounting Reference Date 28 August 2003
363s - Annual Return 21 July 2003
225 - Change of Accounting Reference Date 04 April 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 27 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
CERTNM - Change of name certificate 16 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
287 - Change in situation or address of Registered Office 28 June 2001
NEWINC - New incorporation documents 01 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.