Date | Description |
2025-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/25, WITH UPDATES |
2025-02-26 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-04-08 |
insert index_pages_linkeddomain cookie-script.com |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
69-71 EAST STREET
EPSOM
KT17 1BP
ENGLAND |
2024-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/24, NO UPDATES |
2024-01-22 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HARRIS / 01/07/2023 |
2023-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY PAULA HARRIS / 01/07/2023 |
2023-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN HARRIS / 01/07/2023 |
2023-11-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HARRIS / 01/07/2023 |
2023-11-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TRACEY PAULA HARRIS / 01/07/2023 |
2023-09-07 |
delete address 69-71 EAST STREET EPSOM SURREY ENGLAND KT17 1BP |
2023-09-07 |
insert address SUITE B, CASTLE HOUSE PARK ROAD BANSTEAD SURREY UNITED KINGDOM SM7 3BT |
2023-09-07 |
update registered_address |
2023-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2023 FROM
69-71 EAST STREET EPSOM
SURREY
KT17 1BP
ENGLAND |
2023-06-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-02-29 |
2023-05-05 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-05-31 |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES |
2022-11-21 |
delete index_pages_linkeddomain cookie-script.com |
2022-10-24 |
update statutory_documents DIRECTOR APPOINTED MS LAUREN HARRIS |
2022-08-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY PAULA HARRIS |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES |
2022-02-28 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-24 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES |
2021-01-15 |
delete source_ip 178.79.163.72 |
2021-01-15 |
insert source_ip 85.92.70.189 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-18 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
2ND FLOOR 31 CHERTSEY STREET
GUILDFORD
SURREY
GU1 4HD
ENGLAND |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
2020-03-30 |
delete career_pages_linkeddomain simplywebsitesupport.co.uk |
2020-03-30 |
delete contact_pages_linkeddomain simplywebsitesupport.co.uk |
2020-03-30 |
delete index_pages_linkeddomain simplywebsitesupport.co.uk |
2020-03-30 |
delete portfolio_pages_linkeddomain simplywebsitesupport.co.uk |
2020-03-30 |
delete service_pages_linkeddomain simplywebsitesupport.co.uk |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-28 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-11-07 |
delete address 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA |
2019-11-07 |
insert address 69-71 EAST STREET EPSOM SURREY ENGLAND KT17 1BP |
2019-11-07 |
update registered_address |
2019-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STANLEY ARNOT |
2019-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2019 FROM
2ND FLOOR 2 CITY PLACE
BEEHIVE RING ROAD
GATWICK
WEST SUSSEX
RH6 0PA |
2019-08-28 |
delete career_pages_linkeddomain indeedjobs.com |
2019-04-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-04-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STANLEY GEORGE ARNOT / 29/11/2018 |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
2019-03-01 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-02-14 |
insert career_pages_linkeddomain indeedjobs.com |
2019-01-07 |
delete source_ip 85.159.215.144 |
2019-01-07 |
insert source_ip 178.79.163.72 |
2019-01-07 |
update robots_txt_status www.harriscarpentry.co.uk: 404 => 200 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
2018-03-06 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-12-28 |
delete address 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA |
2017-12-28 |
delete alias Harris Carpentry Limited |
2017-12-28 |
delete alias Harris Carpentry Ltd. |
2017-12-28 |
delete index_pages_linkeddomain immersivemedia.co.uk |
2017-12-28 |
delete index_pages_linkeddomain twitter.com |
2017-12-28 |
delete industry_tag Carpentry, Joinery and Building |
2017-12-28 |
delete person Wood Flooring Surrey |
2017-12-28 |
delete registration_number 5729367 |
2017-12-28 |
delete source_ip 79.170.44.110 |
2017-12-28 |
delete vat 869 345 281 |
2017-12-28 |
insert source_ip 85.159.215.144 |
2017-12-28 |
update robots_txt_status www.harriscarpentry.co.uk: 200 => 404 |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-10 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-13 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-05-13 |
update returns_last_madeup_date 2015-03-03 => 2016-03-03 |
2016-05-13 |
update returns_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-12 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-03-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
2 CITY PLACE
BEEHIVE RING ROAD
GATWICK
WEST SUSSEX
RH6 0PA
UNITED KINGDOM |
2016-03-10 |
update statutory_documents 03/03/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-02-29 |
2015-05-07 |
update returns_last_madeup_date 2014-03-03 => 2015-03-03 |
2015-04-07 |
update accounts_next_due_date 2015-02-28 => 2015-03-31 |
2015-04-07 |
update returns_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-12 |
update statutory_documents 03/03/15 FULL LIST |
2015-03-11 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-05-14 |
delete address Emerald House, East Street, Epsom, Surrey, KT17 1HS |
2014-05-14 |
insert address 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA |
2014-05-14 |
insert address Nonsuch Industrial Estate,
Kiln Lane, Epsom,
Surrey, KT17 1DH |
2014-05-14 |
insert contact_pages_linkeddomain twitter.com |
2014-05-14 |
insert index_pages_linkeddomain twitter.com |
2014-05-14 |
insert service_pages_linkeddomain twitter.com |
2014-05-14 |
update primary_contact Emerald House, East Street, Epsom, Surrey, KT17 1HS => Nonsuch Industrial Estate,
Kiln Lane, Epsom,
Surrey, KT17 1DH |
2014-04-07 |
delete address 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX UNITED KINGDOM RH6 0PA |
2014-04-07 |
insert address 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA |
2014-04-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-04-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-03 => 2014-03-03 |
2014-04-07 |
update returns_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-25 |
update statutory_documents 03/03/14 FULL LIST |
2014-03-04 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-03 => 2013-03-03 |
2013-06-25 |
update returns_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-22 |
delete address EMERALD HOUSE, EAST STREET EPSOM SURREY KT17 1HS |
2013-06-22 |
insert address 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX UNITED KINGDOM RH6 0PA |
2013-06-22 |
update registered_address |
2013-04-05 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-03-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
EMERALD HOUSE EAST STREET
EPSOM
SURREY
KT17 1HS
UNITED KINGDOM |
2013-03-08 |
update statutory_documents 03/03/13 FULL LIST |
2012-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2012 FROM
EMERALD HOUSE, EAST STREET
EPSOM
SURREY
KT17 1HS |
2012-03-23 |
update statutory_documents 03/03/12 FULL LIST |
2012-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STANLEY GEORGE ARNOT / 16/12/2011 |
2012-03-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-03-02 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-04-04 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2011-03-09 |
update statutory_documents 03/03/11 FULL LIST |
2010-03-31 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2010-03-15 |
update statutory_documents 03/03/10 FULL LIST |
2010-03-10 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-10 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY HARRIS / 01/10/2009 |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STANLEY GEORGE ARNOT / 01/10/2009 |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY PAULA HARRIS / 01/10/2009 |
2009-06-15 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
2009-04-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-04-07 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2008-04-02 |
update statutory_documents RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
2007-03-30 |
update statutory_documents RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
2006-06-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07 |
2006-06-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-20 |
update statutory_documents SECRETARY RESIGNED |
2006-03-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |