GRAHAM HEATH CONSTRUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from The Creamery Wrenbury Industrial Estate 2 Station Road Wrenbury Cheshire CW5 8EX to The Creamery Wrenbury Industrial Estate Station Road Wrenbury Cheshire CW5 8EX on 2025-05-22

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

07/11/247 November 2024 Director's details changed for Mr Graham James Thomas Heath on 2024-11-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Director's details changed for Mr Paul Hanson on 2023-12-11

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

08/12/238 December 2023 Accounts for a small company made up to 2023-03-31

View Document

11/05/2311 May 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

03/11/223 November 2022 Appointment of Mr Paul Hanson as a director on 2022-11-03

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

27/06/1827 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

19/09/1719 September 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

28/06/1728 June 2017 AUDITOR'S RESIGNATION

View Document

08/05/178 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

05/12/165 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049879590006

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049879590005

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

18/12/1418 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049879590004

View Document

18/03/1418 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/03/1418 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

11/12/1311 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

19/12/1219 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

05/04/125 April 2012 SECRETARY APPOINTED LYNDA SUSAN BREEZE

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY MICHELLE BLASE

View Document

08/12/118 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES THOMAS HEATH / 13/04/2011

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM SUNNYSIDE COTTAGE, HIGH STREET HALMEREND STOKE ON TRENT STAFFS ST7 8AG

View Document

03/02/113 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

12/01/1112 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 CURREXT FROM 31/05/2011 TO 31/07/2011

View Document

08/07/108 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES THOMAS HEATH / 08/12/2009

View Document

09/12/099 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

18/09/0918 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

19/02/0919 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/05/0527 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 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