EDWARD HANLEY CONSTRUCTION LIMITED

3 Portland Place, Rugby, CV21 3RT, Warwickshire
StatusACTIVE
Company No.06973703
CategoryPrivate Limited Company
Incorporated27 Jul 2009
Age14 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

EDWARD HANLEY CONSTRUCTION LIMITED is an active private limited company with number 06973703. It was incorporated 14 years, 10 months, 12 days ago, on 27 July 2009. The company address is 3 Portland Place, Rugby, CV21 3RT, Warwickshire.



Company Fillings

Accounts with accounts type micro entity

Date: 23 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: 02 Aug 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 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: 01 Sep 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mrs Katherine Hanley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

Old address: 3 Portland Place Rugby Warwickshire CV21 3RT England

New address: 3 Portland Place Rugby Warwickshire CV21 3RT

Change date: 2015-07-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-04-08

Officer name: Katherine Hanley

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward George Hanley

Change date: 2015-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

New address: 3 Portland Place Rugby Warwickshire CV21 3RT

Change date: 2015-07-30

Old address: 1 Gorse Close Rugby Warwickshire CV22 6SH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-27

Officer name: Edward George Hanley

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2010

Action Date: 27 Jul 2010

Category: Address

Type: AD01

Old address: 1 Gorsa Close Rugby Warwickshire CV22 6SH England

Change date: 2010-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 17/08/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham stephens

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed katherine hanley

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed edward george hanley

Documents

View document PDF

Incorporation company

Date: 27 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATCOST CONCRETE LIMITED

STOY HAYWARD,LONDON,W1M 1DA

Number:00859648
Status:ACTIVE
Category:Private Limited Company

BLAND IMPROVEMENTS LIMITED

69 ST. AUSTELL CLOSE,RUNCORN,WA7 6AW

Number:11843832
Status:ACTIVE
Category:Private Limited Company

DANIEL & BAKER SOLICITORS LTD

15 QUEEN STREET,OLDHAM,OL1 1RD

Number:11678784
Status:ACTIVE
Category:Private Limited Company

GLOVERS PROPERTIES LTD

BONEHILL HOUSE,TAMWORTH,B78 3HY

Number:07719169
Status:ACTIVE
Category:Private Limited Company

P P E PROPERTIES LIMITED

22B 22B LION WORKS,SHEFFIELD,S3 8BD

Number:07420685
Status:ACTIVE
Category:Private Limited Company

PARAGON PROJECT MANAGEMENT LIMITED

49 ST. BOTOLPHS ROAD,SEVENOAKS,TN13 3AG

Number:04600474
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