HADLOW GROUND ENGINEERING SERVICES LTD
Status | ACTIVE |
Company No. | 09355204 |
Category | Private Limited Company |
Incorporated | 15 Dec 2014 |
Age | 9 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HADLOW GROUND ENGINEERING SERVICES LTD is an active private limited company with number 09355204. It was incorporated 9 years, 5 months, 17 days ago, on 15 December 2014. The company address is Broom House 39/43 London Road Broom House 39/43 London Road, Benfleet, SS7 2QL, Essex.
Company Fillings
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Change person director company with change date
Date: 06 Jan 2020
Action Date: 16 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-16
Officer name: Mrs Angelique Marie Patnett
Documents
Change to a person with significant control
Date: 06 Jan 2020
Action Date: 16 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-16
Psc name: Mrs Angelique Marie Patnett
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Address
Type: AD01
Old address: Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom
Change date: 2015-12-16
New address: Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL
Documents
Change person director company with change date
Date: 15 Dec 2015
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-16
Officer name: Mrs Angelique Marie Patnett
Documents
Change person director company with change date
Date: 15 Dec 2015
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tony Peter Suckling
Change date: 2014-12-16
Documents
Change account reference date company current extended
Date: 04 Feb 2015
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-04-30
Documents
Some Companies
OFFICE 4A, ASPENWOOD HOUSE,REDDITCH,B98 7AR
Number: | 11888199 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 BRANSTON STREET,BIRMINGHAM,B18 6BF
Number: | 11402755 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CLOS COED DUON,BLACKWOOD,NP12 1FP
Number: | 11875522 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 OAKGROVE PLACE,NORTHAMPTON,NN4 0SB
Number: | 11471686 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFAIR INVESTMENT AND MANAGEMENT LIMITED
34 MANOR HOUSE DRIVE, BRONDESBURY PARK,LONDON,NW6 7DF
Number: | 10932257 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHER VILLA,ASHLEY HEATH,BH24 2ED
Number: | 07582706 |
Status: | ACTIVE |
Category: | Private Limited Company |