About

Registered Number: 04027551
Date of Incorporation: 05/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: Riddings Farm, Hanbury Road, Anslow, Burton On Trent, Staffordshire, DE13 9QT

 

Established in 2000, Terry Harvey Associates Ltd has its registered office in Burton On Trent in Staffordshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOOD, John William 10 May 2004 - 1
HARRISON, Michaela 05 July 2000 05 March 2002 1
NEWHAM, Mark 05 March 2002 10 May 2004 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 25 July 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 11 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 02 August 2010
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
AA - Annual Accounts 21 July 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 03 September 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 25 July 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 26 October 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 15 June 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 26 September 2003
363s - Annual Return 02 August 2002
RESOLUTIONS - N/A 24 June 2002
RESOLUTIONS - N/A 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
AA - Annual Accounts 23 April 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
363s - Annual Return 18 October 2001
395 - Particulars of a mortgage or charge 05 October 2001
225 - Change of Accounting Reference Date 27 April 2001
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
287 - Change in situation or address of Registered Office 10 July 2000
NEWINC - New incorporation documents 05 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.