Harway Drylining Ltd was setup in 2012, it's status at Companies House is "Active". Conway, John William, Harris, Ian, Harris, Zara Alice are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONWAY, John William | 22 March 2016 | - | 1 |
HARRIS, Ian | 13 December 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Zara Alice | 22 March 2016 | 20 September 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 June 2020 | |
AA - Annual Accounts | 02 April 2020 | |
AA01 - Change of accounting reference date | 31 December 2019 | |
TM02 - Termination of appointment of secretary | 01 October 2019 | |
CS01 - N/A | 04 June 2019 | |
AD01 - Change of registered office address | 20 March 2019 | |
AA - Annual Accounts | 18 June 2018 | |
CS01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 03 November 2017 | |
CS01 - N/A | 14 June 2017 | |
AD01 - Change of registered office address | 11 May 2017 | |
AD01 - Change of registered office address | 10 May 2017 | |
CH01 - Change of particulars for director | 10 May 2017 | |
AR01 - Annual Return | 01 June 2016 | |
SH01 - Return of Allotment of shares | 01 June 2016 | |
AA - Annual Accounts | 23 May 2016 | |
AD01 - Change of registered office address | 19 May 2016 | |
AA01 - Change of accounting reference date | 19 May 2016 | |
AP03 - Appointment of secretary | 22 March 2016 | |
AP01 - Appointment of director | 22 March 2016 | |
CERTNM - Change of name certificate | 21 March 2016 | |
AR01 - Annual Return | 02 January 2016 | |
CH01 - Change of particulars for director | 02 January 2016 | |
AD01 - Change of registered office address | 02 January 2016 | |
AA - Annual Accounts | 15 September 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AA - Annual Accounts | 09 September 2014 | |
AR01 - Annual Return | 17 December 2013 | |
NEWINC - New incorporation documents | 13 December 2012 |