About

Registered Number: 06207347
Date of Incorporation: 10/04/2007 (17 years ago)
Company Status: Active
Registered Address: Unit 1 Forge Industrial Park, North Roskear, Camborne, Cornwall, TR14 0AW,

 

M Harvey & Son Ltd was founded on 10 April 2007. We don't know the number of employees at this business. There are 2 directors listed as Harvey, Mark Anthony, Harvey, Pauline Ann for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Mark Anthony 19 April 2007 - 1
HARVEY, Pauline Ann 19 April 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 May 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 01 October 2019
TM02 - Termination of appointment of secretary 27 August 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 23 April 2018
PSC04 - N/A 23 April 2018
PSC04 - N/A 23 April 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 08 November 2016
RESOLUTIONS - N/A 11 August 2016
SH01 - Return of Allotment of shares 02 August 2016
AR01 - Annual Return 06 May 2016
CH03 - Change of particulars for secretary 06 May 2016
AA - Annual Accounts 25 November 2015
AD01 - Change of registered office address 28 October 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 April 2014
SH01 - Return of Allotment of shares 13 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
287 - Change in situation or address of Registered Office 08 July 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
225 - Change of Accounting Reference Date 08 May 2007
287 - Change in situation or address of Registered Office 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.