HALSTEAD CONSTRUCT LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/01/241 January 2024 Change of details for Halstead Securities Limited as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/02/236 February 2023 Appointment of Mr David Christian Wyatt as a secretary on 2023-01-16

View Document

06/02/236 February 2023 Termination of appointment of Janet Lord as a secretary on 2023-01-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/04/2020 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTIAN WYATT / 17/03/2020

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID CHRISTIAN WYATT / 17/03/2020

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID CHRISTIAN WYATT / 17/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTIAN WYATT / 17/03/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/05/1623 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

11/11/1511 November 2015 COMPANY NAME CHANGED BOLT LIMITED CERTIFICATE ISSUED ON 11/11/15

View Document

11/11/1511 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1520 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL REASON

View Document

12/05/1412 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTIAN WYATT / 13/11/2013

View Document

14/05/1314 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

03/05/133 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

14/05/1214 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/05/119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED DAVID CHRISTIAN WYATT

View Document

02/06/102 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/06/072 June 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

04/05/064 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/05/9420 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/9420 May 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/04/9328 April 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/07/9118 July 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/901 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/06/9014 June 1990 £ NC 1000/250000 09/05/90

View Document

14/06/9014 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 ALTER MEM AND ARTS 09/05/90

View Document

05/06/905 June 1990 COMPANY NAME CHANGED SPEED 165 LIMITED CERTIFICATE ISSUED ON 06/06/90

View Document

15/05/9015 May 1990 REGISTERED OFFICE CHANGED ON 15/05/90 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

20/04/9020 April 1990 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