- Company Overview for CONSTRUCT (HEREFORD) LIMITED (07517429)
- Filing history for CONSTRUCT (HEREFORD) LIMITED (07517429)
- People for CONSTRUCT (HEREFORD) LIMITED (07517429)
- More for CONSTRUCT (HEREFORD) LIMITED (07517429)
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 Jul 2017 | PSC04 | Change of details for Mr Andrew William George Howard as a person with significant control on 15 July 2017 | |
19 Jul 2017 | CH01 | Director's details changed for Mr Andrew William George Howard on 15 July 2017 | |
18 Jul 2017 | PSC01 | Notification of Andrew William George Howard as a person with significant control on 10 July 2017 | |
18 Jul 2017 | PSC07 | Cessation of Sheena Howard as a person with significant control on 10 July 2017 | |
14 Jul 2017 | AD01 | Registered office address changed from The Hollies Ledgemoor Weobley Hereford Herefordshire HR4 8QH to Suite 9 Mortimer Trading Centre Mortimer Road Hereford HR4 9SP on 14 July 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Sheena Howard as a director on 10 July 2017 | |
10 Jul 2017 | PSC07 | Cessation of Andrew William George Howard as a person with significant control on 15 October 2016 | |
05 Jul 2017 | PSC04 | Change of details for Mrs Sheena Howard as a person with significant control on 6 April 2016 | |
05 Jul 2017 | PSC01 | Notification of Andrew William George Howard as a person with significant control on 6 April 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Mrs Sheena Howard on 22 November 2016 | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
12 May 2016 | AP01 | Appointment of Mr Andrew William George Howard as a director on 12 May 2016 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
04 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Andrew William George Howard as a director on 24 October 2014 | |
28 Apr 2014 | AP01 | Appointment of Mrs Sheena Howard as a director | |
26 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
08 Mar 2013 | CH01 | Director's details changed for Mr Andrew William George Howard on 4 February 2013 | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders |