BRIAN HAYTER CONSTRUCTION LTD

123 Furtherwick Road, Canvey Island, SS8 7AT, Essex, United Kingdom
StatusACTIVE
Company No.09019004
CategoryPrivate Limited Company
Incorporated30 Apr 2014
Age10 years, 15 days
JurisdictionEngland Wales

SUMMARY

BRIAN HAYTER CONSTRUCTION LTD is an active private limited company with number 09019004. It was incorporated 10 years, 15 days ago, on 30 April 2014. The company address is 123 Furtherwick Road, Canvey Island, SS8 7AT, Essex, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Old address: 70 Station Road Rainham Gillingham Kent ME8 7PH United Kingdom

New address: 123 Furtherwick Road Canvey Island Essex SS8 7AT

Change date: 2019-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

New address: 70 Station Road Rainham Gillingham Kent ME8 7PH

Change date: 2016-06-13

Old address: 10 Alfred Street Neath West Glamorgan SA11 1EF

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Address

Type: AD01

New address: 10 Alfred Street Neath West Glamorgan SA11 1EF

Change date: 2015-03-06

Old address: The Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMADALE COURT MANAGEMENT COMPANY LIMITED

GREENWOODS ACCOUNTANTS CEMAS HOUSE,HUNTINGDON,PE27 5BG

Number:09618258
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRANDS FOR HOME LIMITED

145 CHANCTONBURY WAY,LONDON,N12 7AE

Number:09554778
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHRYSANTHEMUM SERVICES LTD

WORLDWIDE ADMIN FLOOR 3 DERWENT HOUSE,WOLVERHAMPTON,WV1 4XB

Number:11898438
Status:ACTIVE
Category:Private Limited Company

OAKLANDS EXECUTIVE LTD

OAKLANDS BUSINESS CENTRE MAIN STREET,STAFFORD,ST18 9BW

Number:08376979
Status:ACTIVE
Category:Private Limited Company

PUSHED PROJECTS LTD

SUITE 440,GLASGOW,G11 5HW

Number:SC603993
Status:ACTIVE
Category:Private Limited Company

RADIX TRAFFIC LIMITED

WHITE LION HOUSE GLOUCESTER ROAD,CHELTENHAM,GL51 0TF

Number:02192038
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