HC PAVING LTD

8 Old Ipswich Road 8 Old Ipswich Road, Colchester, CO7 7FX, England
StatusACTIVE
Company No.10486744
CategoryPrivate Limited Company
Incorporated18 Nov 2016
Age7 years, 7 months
JurisdictionEngland Wales

SUMMARY

HC PAVING LTD is an active private limited company with number 10486744. It was incorporated 7 years, 7 months ago, on 18 November 2016. The company address is 8 Old Ipswich Road 8 Old Ipswich Road, Colchester, CO7 7FX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kelly Louise Cranfield

Appointment date: 2020-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Address

Type: AD01

New address: 8 Old Ipswich Road Ardleigh Colchester CO7 7FX

Old address: 3 Merlin End Colchester CO4 3FW England

Change date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2019

Action Date: 26 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kane Dean Cranfield

Change date: 2019-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2019

Action Date: 26 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kane Dean Cranfield

Change date: 2019-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2019

Action Date: 26 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-26

Old address: 24 Wildeve Avenue Colchester CO4 6AJ United Kingdom

New address: 3 Merlin End Colchester CO4 3FW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-13

Officer name: Kelly Mcfarlane

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-08

Psc name: Kane Dean Cranfield

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kelly West

Cessation date: 2018-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kane Dean Cranfield

Appointment date: 2018-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-07

Psc name: Ms Kelly Mcfarlane

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2017

Action Date: 15 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kane Cranfield

Cessation date: 2017-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-15

Officer name: Kane Cranfield

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 15 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kelly Mcfarlane

Notification date: 2017-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-15

Officer name: Ms Kelly Mcfarlane

Documents

View document PDF

Incorporation company

Date: 18 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOUKMUIR LIMITED

5 WHITEFRIARS CRESCENT,PERTH,PH2 0PA

Number:SC226071
Status:ACTIVE
Category:Private Limited Company

HILL SPINK LIMITED

HIGH HOLBORN HOUSE,LONDON,WC1V 6RL

Number:03015743
Status:LIQUIDATION
Category:Private Limited Company

J.M.K CIVILS LIMITED

22-24 GREENWOOD STREET,ALTRINCHAM,WA14 1RZ

Number:11591334
Status:ACTIVE
Category:Private Limited Company

MWS HQ LIMITED

13 CLEE AVENUE,MANCHESTER,M13 0UN

Number:09120688
Status:ACTIVE
Category:Private Limited Company

PODA LIMITED

19 BRACKEN HILL,PETERLEE,SR8 2LS

Number:05571420
Status:ACTIVE
Category:Private Limited Company

SANDHU UK INVESTMENTS LTD

32 MAIN STREET,BURTON UPON TRENT,DE15 9AP

Number:08116926
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