HEVER CONSTRUCTION LTD

2 Station Road West, Oxted, RH8 9EP, Surrey
StatusACTIVE
Company No.07427682
CategoryPrivate Limited Company
Incorporated02 Nov 2010
Age13 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

HEVER CONSTRUCTION LTD is an active private limited company with number 07427682. It was incorporated 13 years, 6 months, 19 days ago, on 02 November 2010. The company address is 2 Station Road West, Oxted, RH8 9EP, Surrey.



Company Fillings

Change to a person with significant control

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-02

Psc name: Mr Richard James Watson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 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: 03 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

Old address: 14-16 Station Road West Oxted Surrey RH8 9EP

New address: 2 Station Road West Oxted Surrey RH8 9EP

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Old address: 1 Broxham Farm Cottages Four Elms Road Edenbridge Kent TN8 6LS

Change date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

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: 07 Apr 2014

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 10 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-10

Officer name: Mr Richard James Watson

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Address

Type: AD01

Old address: 13a High Street Edenbridge TN8 5AB United Kingdom

Change date: 2014-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 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: 21 Feb 2012

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed central building contracts LTD\certificate issued on 18/10/11

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jun 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 02 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNISTON FARMS (ARBROATH) LIMITED

ARBIKIE,ANGUS,DD11 4UZ

Number:SC060731
Status:ACTIVE
Category:Private Limited Company

MENTACTION LTD

31 REDDINGS,WELWYN GARDEN CITY,AL8 7LA

Number:05689367
Status:ACTIVE
Category:Private Limited Company

RUISLIP MANOR PROPERTY LTD

16A WESTOVERCLIFF DRIVE,BOURNEMOUTH,BH4 8AA

Number:09983324
Status:ACTIVE
Category:Private Limited Company

SOUTHERN MOBILITY SERVICES LTD

UNIT 9,BASINGSTOKE,RG22 6HY

Number:03362888
Status:ACTIVE
Category:Private Limited Company

STERLING METAL SERVICES LIMITED

UNIT A SMESTOW BRIDGE INDUSTRIAL,WOMBOURNE,

Number:02964603
Status:ACTIVE
Category:Private Limited Company

TENANT MANAGEMENT (4) LIMITED

FLAT 2,LITTLEHAMPTON,BN17 7DE

Number:05271803
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