About

Registered Number: 04799406
Date of Incorporation: 16/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: CERTAX ACCOUNTING, Unit 2 3a Wellington Road, Bidford On Avon, Warwickshire, B50 4JH,

 

Based in Bidford On Avon, The Richard Harvey Collection Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Louise 14 February 2007 - 1
HARVEY, Richard Churchward 16 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Alison 16 June 2003 14 February 2007 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 24 July 2017
PSC01 - N/A 23 July 2017
PSC01 - N/A 23 July 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 23 March 2016
AD01 - Change of registered office address 17 March 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 28 November 2014
AD01 - Change of registered office address 27 November 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 24 June 2011
CH03 - Change of particulars for secretary 23 June 2011
CH01 - Change of particulars for director 23 June 2011
AA - Annual Accounts 14 November 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 01 July 2009
353 - Register of members 01 July 2009
AA - Annual Accounts 04 June 2009
287 - Change in situation or address of Registered Office 20 January 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 21 June 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 22 June 2004
225 - Change of Accounting Reference Date 26 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2003
287 - Change in situation or address of Registered Office 09 July 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.