Advanced company searchLink opens in new window

HARVEYS CONTRACTING GROUP LTD

Company number 04212731

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
06 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
29 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
23 Jul 2015 CH01 Director's details changed for Mr Paul Davies on 23 July 2015
04 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
11 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
13 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
09 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
09 Jul 2013 CH01 Director's details changed for Mr Paul Davis on 9 July 2013
22 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
09 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
09 May 2013 TM02 Termination of appointment of Janet Moore as a secretary
09 May 2013 AP01 Appointment of Mr Paul Davis as a director
21 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
10 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
10 May 2012 CH01 Director's details changed for Mr Clive Owen Harvey on 30 April 2012
04 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
04 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
04 May 2011 AD01 Registered office address changed from Havisham House Main Road Cooling Rochester Kent ME3 8DH on 4 May 2011
02 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
27 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Clive Owen Harvey on 9 May 2010
27 May 2010 CH03 Secretary's details changed for Janet Elaine Moore on 9 May 2010
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009