HADEN BUILDING SERVICES LIMITED

Company Documents

DateDescription
19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

17/05/2217 May 2022 Termination of appointment of Ian Kenneth Smith as a director on 2022-05-13

View Document

17/05/2217 May 2022 Appointment of Mr Michael Kane Dallas as a director on 2022-04-29

View Document

09/05/229 May 2022 Termination of appointment of Philip Frank Kenneth Ellis as a director on 2022-04-29

View Document

18/01/2218 January 2022 Appointment of Mr William Johnson Harkin Smith as a director on 2022-01-14

View Document

26/11/2126 November 2021 Termination of appointment of Simon Lafferty as a director on 2021-11-26

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/06/187 June 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ASTIN

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED PHILIP FRANK KENNETH ELLIS

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED IAN KENNETH SMITH

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED SIMON LAFFERTY

View Document

13/12/1613 December 2016 ARTICLES OF ASSOCIATION

View Document

08/12/168 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

08/12/168 December 2016 ADOPT ARTICLES 17/11/2016

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOUGH

View Document

28/10/1628 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR ANDREW ROBERT ASTIN

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY GREGORY MUTCH

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 130 WILTON ROAD LONDON SW1V 1LQ

View Document

11/01/1611 January 2016 CORPORATE SECRETARY APPOINTED BNOMS LIMITED

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY MUTCH

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 SECRETARY'S CHANGE OF PARTICULARS / GREGORY WILLIAM MUTCH / 08/07/2015

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED GREGORY WILLIAM MUTCH

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED STEPHEN MICHAEL TOUGH

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AUCKLAND

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIFFITHS

View Document

09/07/149 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/07/149 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 SAIL ADDRESS CREATED

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CURRIE

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MICHAEL JOHN AUCKLAND

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 86 STATION ROAD REDHILL SURREY RH1 1PQ

View Document

09/08/139 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

28/08/1228 August 2012 SECOND FILING WITH MUD 10/07/12 FOR FORM AR01

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/10/1110 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR APPOINTED CHRISTOPHER FIDLAY MORGAN

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/10/1014 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM, 42-44 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1DR

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY PETER BARNES

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BARNES

View Document

25/02/1025 February 2010 SECRETARY APPOINTED GREGORY WILLIAM MUTCH

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR ROBERT MARK GRIFFITHS

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BARNES / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GRAHAM CURRIE / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MR ALEXANDER GRAHAM CURRIE

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR LAWSON ELLIOT

View Document

02/11/082 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BECK

View Document

29/11/0729 November 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

07/11/077 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/069 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

30/10/0430 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 AUDITOR'S RESIGNATION

View Document

29/07/0229 July 2002 RE:APP AUDITORS 23/07/02

View Document

29/10/0129 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

10/10/0010 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

17/12/9817 December 1998 £ NC 25000000/30000000 04/

View Document

17/12/9817 December 1998 NC INC ALREADY ADJUSTED 04/12/98

View Document

17/12/9817 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/12/98

View Document

17/12/9817 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/979 July 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9610 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

02/08/962 August 1996 REGISTERED OFFICE CHANGED ON 02/08/96 FROM: 100 HIGH STREET, SOUTHGATE, LONDON, N14 6ES

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/955 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 ALTER MEM AND ARTS 24/03/95

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/10/9412 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 S386 DISP APP AUDS 28/04/94

View Document

25/10/9325 October 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 REDES/CONVERT SHARES 30/06/93

View Document

12/07/9312 July 1993 £ NC 5400000/25000000 30/06/93

View Document

12/07/9312 July 1993 CONSO CONVE 30/06/93

View Document

24/05/9324 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

18/09/9218 September 1992 DIRECTOR RESIGNED

View Document

18/09/9218 September 1992 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/12/915 December 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/11/897 November 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/05/893 May 1989 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 RETURN MADE UP TO 09/11/88; NO CHANGE OF MEMBERS

View Document

03/05/893 May 1989 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 REGISTERED OFFICE CHANGED ON 14/04/89 FROM: 7 MAYDAY ROAD, THORNTON HEATH, SURREY, CR4 7XA

View Document

05/12/885 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 REGISTERED OFFICE CHANGED ON 03/03/88 FROM: 3RD FLOOR DEVONSHIRE HOUSE, MAYFAIR PLACE, LONDON, W1X 5FH

View Document

29/02/8829 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/12/8715 December 1987 RETURN MADE UP TO 13/11/87; NO CHANGE OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/11/8614 November 1986 COMPANY NAME CHANGED HADEN LIMITED CERTIFICATE ISSUED ON 14/11/86

View Document

20/10/8620 October 1986 REGISTERED OFFICE CHANGED ON 20/10/86 FROM: 7/12 TAVISTOCK SQUARE, LONDON WC1

View Document

20/10/8620 October 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/867 August 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/11/8521 November 1985 CERTIFICATE OF INCORPORATION

View Document

19/03/8219 March 1982 CERTIFICATE OF INCORPORATION

View Document

08/06/818 June 1981 CERTIFICATE OF INCORPORATION

View Document

31/08/7131 August 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/08/71

View Document

03/01/193 January 1919 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company