HC CONTRACT BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 69 BOAKES DRIVE STONEHOUSE GLOUCESTERSHIRE GL10 2QW |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/08/1524 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA MARIE DEAN / 24/08/2015 |
18/07/1518 July 2015 | DISS40 (DISS40(SOAD)) |
15/07/1515 July 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
16/06/1516 June 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/05/1017 May 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA MARIE DEAN / 02/10/2009 |
30/10/0930 October 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
18/02/0918 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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