- Company Overview for HARVEYS CONTRACTING GROUP LTD (04212731)
- Filing history for HARVEYS CONTRACTING GROUP LTD (04212731)
- People for HARVEYS CONTRACTING GROUP LTD (04212731)
- Charges for HARVEYS CONTRACTING GROUP LTD (04212731)
- More for HARVEYS CONTRACTING GROUP LTD (04212731)
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
|
|
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
|
|
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
|
|
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 |