HEYFORD CONTRACTING LIMITED
Status | ACTIVE |
Company No. | 02810058 |
Category | Private Limited Company |
Incorporated | 16 Apr 1993 |
Age | 31 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
HEYFORD CONTRACTING LIMITED is an active private limited company with number 02810058. It was incorporated 31 years, 1 month, 22 days ago, on 16 April 1993. The company address is Chantry House High Street Chantry House High Street, Birmingham, B46 3BP, England.
Company Fillings
Change to a person with significant control
Date: 08 May 2024
Action Date: 08 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Heyford Homes Ltd
Change date: 2024-05-08
Documents
Termination secretary company with name termination date
Date: 18 Jan 2024
Action Date: 10 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Glennon
Termination date: 2023-12-10
Documents
Termination director company with name termination date
Date: 18 Jan 2024
Action Date: 10 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Glennon
Termination date: 2023-12-10
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type small
Date: 01 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type small
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Address
Type: AD01
New address: Chantry House High Street Coleshill Birmingham B46 3BP
Old address: First Floor 3800 Parkside Birmingham Business Park Birmingham B37 7YG
Change date: 2020-06-12
Documents
Accounts with accounts type small
Date: 31 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type small
Date: 06 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-27
Officer name: Mr Michael John Tracey
Documents
Accounts with accounts type small
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type full
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 07 Jul 2016
Action Date: 19 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Edward Bantoft
Termination date: 2015-12-19
Documents
Appoint person director company with name date
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Glennon
Appointment date: 2015-10-21
Documents
Accounts with accounts type full
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 17 Oct 2014
Action Date: 17 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Edward Bantoft
Appointment date: 2014-10-17
Documents
Accounts with accounts type full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Howland
Change date: 2014-06-30
Documents
Change person director company with change date
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Stephen Smith
Change date: 2014-06-30
Documents
Change person secretary company with change date
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Glennon
Change date: 2014-06-30
Documents
Accounts with accounts type full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type full
Date: 25 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date
Date: 23 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type full
Date: 05 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Accounts with accounts type full
Date: 29 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Address
Type: AD01
Old address: Unit 1B Banbury Office Village Noral Way Banbury OX16 2SB
Change date: 2010-06-01
Documents
Accounts with accounts type full
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 21 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 21/11/07 from: unit 1B banbury office village noral way banbury OX16 2AA
Documents
Accounts with accounts type full
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 14/09/07 from: unit 1B banbury office village noral way banbury NN12 6LF
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/07; full list of members
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/07; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/06; full list of members
Documents
Legacy
Date: 17 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 17/02/06 from: suite 57 burlington house 369 wellingborough road northampton NN1 4EU
Documents
Accounts with accounts type dormant
Date: 24 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 17/12/04 from: burlington house 369 wellingborough road northampton NN1 4EV
Documents
Certificate change of name company
Date: 06 Dec 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed connaught construction LIMITED\certificate issued on 06/12/04
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 25/11/04 from: britannia house 50 great charles street birmingham B3 2LT
Documents
Legacy
Date: 25 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 31/12/04
Documents
Legacy
Date: 23 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 23/11/04 from: the mews, ravenstone hall ashby road, ravenstone coalville leicestershire LE67 2AA
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 06 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/03; full list of members
Documents
Legacy
Date: 29 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 29/04/03 from: the mews ravenstone hall ravenstone leicestershire LE67 2AA
Documents
Legacy
Date: 25 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 25/03/03 from: unit 11 midland court central park lutterworth leicestershire LE17 4PN
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2003
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 30 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/02; full list of members
Documents
Legacy
Date: 02 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/01; full list of members
Documents
Accounts with accounts type small
Date: 10 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 21 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 21/07/00 from: unit 9 midland court central park, leicester road lutterworth leicestershire LE17 4PN
Documents
Legacy
Date: 23 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/00; full list of members
Documents
Legacy
Date: 27 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 18/08/99 from: unit 1 the coda centre 189 munster road london SW6 6AW
Documents
Legacy
Date: 25 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/99; no change of members
Documents
Accounts with accounts type small
Date: 26 May 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Accounts with accounts type small
Date: 25 May 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 21 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Mar 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 18 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 18/06/97 from: 52/54 broadwick street london W1V 1FF
Documents
Legacy
Date: 19 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/97; full list of members
Documents
Legacy
Date: 06 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 20 Sep 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Accounts with accounts type full
Date: 20 Sep 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 13 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 13/09/96 from: 45 wilton crescent london SW1X 8RX
Documents
Legacy
Date: 04 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/96; no change of members
Documents
Legacy
Date: 03 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 03/11/95 from: 50 stratton street london W1X 5FL
Documents
Some Companies
26 CAMBRIDGE ROAD,NEW MALDEN,KT3 3QG
Number: | 08040497 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVENDISH COURT MANAGEMENT (WALLASEY) LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 01033532 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 STAMFORD BROOK ARCHES,LONDON,W6 0TQ
Number: | 07643817 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GRANARD BUSINESS CENTRE,MILL HILL,NW7 2DQ
Number: | 07150389 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX CONSULTING SPECIALISTS LTD
2A ZODIAC HOUSE,ALDERMASTON,RG7 8HN
Number: | 07986545 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING CHASE ASSOCIATES LIMITED
THE GATEHOUSE,AYLESBURY,HP19 8DB
Number: | 05253158 |
Status: | ACTIVE |
Category: | Private Limited Company |