HARVEYS CONTRACTING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-04-10 with updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

16/09/2216 September 2022 Director's details changed for Mr Benjamin John Harvey on 2022-09-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/12/2021 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 COMPANY NAME CHANGED HARVEY'S BUILDERS LIMITED CERTIFICATE ISSUED ON 17/06/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR CLIVE OWEN HARVEY / 03/11/2016

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE OWEN HARVEY / 29/10/2019

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 57 WINDMILL STREET GRAVESEND KENT DA12 1BB

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE OWEN HARVEY / 02/05/2019

View Document

12/10/1812 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/11/156 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVIES / 23/07/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/11/144 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVIS / 09/07/2013

View Document

09/07/139 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

22/06/1322 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY JANET MOORE

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR PAUL DAVIS

View Document

09/05/139 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/05/1210 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE OWEN HARVEY / 30/04/2012

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/05/114 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM HAVISHAM HOUSE MAIN ROAD COOLING ROCHESTER KENT ME3 8DH

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET ELAINE MOORE / 09/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE OWEN HARVEY / 09/05/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/06/0728 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

18/12/0218 December 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 NEW SECRETARY APPOINTED

View Document

07/12/027 December 2002 REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 27 OLD GLOUCESTER ROAD LONDON WC1N 3XY

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 FIRST GAZETTE

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

09/05/019 May 2001 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