HARESCOMBE CONSTRUCTION LIMITED

Matthew Squire (Afa) And Company Matthew Squire (Afa) And Company, Worcester, WR1 3DB, England
StatusACTIVE
Company No.05875058
CategoryPrivate Limited Company
Incorporated13 Jul 2006
Age17 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

HARESCOMBE CONSTRUCTION LIMITED is an active private limited company with number 05875058. It was incorporated 17 years, 10 months, 23 days ago, on 13 July 2006. The company address is Matthew Squire (Afa) And Company Matthew Squire (Afa) And Company, Worcester, WR1 3DB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

New address: Matthew Squire (Afa) and Company 5 Moor Street Worcester WR1 3DB

Old address: C/O Matthew Squire (Afa) & Company 32 the Tything Worcester WR1 1JL England

Change date: 2021-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2021

Action Date: 08 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058750580001

Charge creation date: 2021-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Charles Ractliffe

Change date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Charles Ractliffe

Change date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Old address: Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN

New address: C/O Matthew Squire (Afa) & Company 32 the Tything Worcester WR1 1JL

Change date: 2017-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Change person director company

Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person secretary company

Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Charles Ractliffe

Change date: 2014-07-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Address

Type: AD01

Old address: 60 Kings Walk Gloucester GL1 1LA

Change date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Termination secretary company with name

Date: 17 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Liane Ractliffe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director liane ractliffe

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/07/06--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Resolution

Date: 26 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENTHAM LIMITED

UNIT 1 POLHAM INDUSTRIAL ESTATE,SOMERSET,TA11 6SP

Number:04026676
Status:ACTIVE
Category:Private Limited Company

DIGITASK UK LTD

17 VANGUARD CLOSE,LONDON,E16 1PN

Number:10972956
Status:ACTIVE
Category:Private Limited Company

FARINGDON ACADEMY OF SCHOOLS

FARINGDON ACADEMY OF SCHOOLS,FARINGDON,SN7 7LB

Number:07977368
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GREY BOX IT LIMITED

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:07617497
Status:ACTIVE
Category:Private Limited Company

RIVERMEAD MARKETING LIMITED

11 BEECH HOUSE,SOUTHAMPTON,SO16 7GF

Number:03227371
Status:ACTIVE
Category:Private Limited Company

SECURITAX SERVICES LIMITED

1ST FLOOR VIKING HOUSE,GRAYS,RM16 2XE

Number:09393397
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source