- Company Overview for HCL CONTRACTORS LIMITED (12450971)
- Filing history for HCL CONTRACTORS LIMITED (12450971)
- People for HCL CONTRACTORS LIMITED (12450971)
- More for HCL CONTRACTORS LIMITED (12450971)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Aug 2022 | CERTNM |
Company name changed healthy construction LIMITED\certificate issued on 03/08/22
|
|
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
09 Feb 2022 | AD01 | Registered office address changed from Sandle Lodge Sandleheath Fordingbridge Hampshire SP6 1PF England to 7 Oakridge Office Park Southampton Road Whaddon Salisbury SP5 3HT on 9 February 2022 | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
17 Mar 2020 | AP01 | Appointment of Me David Manston as a director on 15 March 2020 | |
05 Mar 2020 | CH01 | Director's details changed for Mrs Katharine Diana Somers on 29 February 2020 | |
10 Feb 2020 | AA01 | Current accounting period extended from 28 February 2021 to 31 March 2021 | |
10 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-10
|