- Company Overview for HARTWELL CONSTRUCTION LTD (08759194)
- Filing history for HARTWELL CONSTRUCTION LTD (08759194)
- People for HARTWELL CONSTRUCTION LTD (08759194)
- More for HARTWELL CONSTRUCTION LTD (08759194)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
14 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
22 Jan 2020 | AD01 | Registered office address changed from 47B St Georges Lane St Annes on Sea Lytham St Annes FY8 2AD to Camsley Grange Farm Camsley Lane Lymm Cheshire WA13 9BY on 22 January 2020 | |
15 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
19 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 Jul 2017 | PSC07 | Cessation of Higginson Stephen James as a person with significant control on 5 July 2017 | |
02 Jul 2017 | TM01 | Termination of appointment of Stephen James R Higginson as a director on 2 July 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
04 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 21 March 2016
|
|
23 Mar 2016 | AP01 | Appointment of Mr Stephen Graham Higginson as a director on 21 March 2016 | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | AA01 | Current accounting period extended from 30 November 2014 to 30 April 2015 | |
25 Jun 2014 | AD01 | Registered office address changed from 17 Crofters Walk Lytham St Annes FY8 4FE England on 25 June 2014 |