HARVEYS CONTRACTING GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | Confirmation statement made on 2024-04-10 with no updates |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-10 with updates |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-05-31 |
16/09/2216 September 2022 | Director's details changed for Mr Benjamin John Harvey on 2022-09-16 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/12/2021 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | COMPANY NAME CHANGED HARVEY'S BUILDERS LIMITED CERTIFICATE ISSUED ON 17/06/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
24/04/2024 April 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES |
16/04/2016 April 2020 | PSC'S CHANGE OF PARTICULARS / MR CLIVE OWEN HARVEY / 03/11/2016 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MR CLIVE OWEN HARVEY / 29/10/2019 |
29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 57 WINDMILL STREET GRAVESEND KENT DA12 1BB |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
15/05/1915 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE OWEN HARVEY / 02/05/2019 |
12/10/1812 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
04/09/174 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/11/156 November 2015 | Annual return made up to 3 November 2015 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
23/07/1523 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVIES / 23/07/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/11/144 November 2014 | Annual return made up to 3 November 2014 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/10/1331 October 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
09/07/139 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVIS / 09/07/2013 |
09/07/139 July 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
22/06/1322 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | APPOINTMENT TERMINATED, SECRETARY JANET MOORE |
09/05/139 May 2013 | DIRECTOR APPOINTED MR PAUL DAVIS |
09/05/139 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
10/05/1210 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
10/05/1210 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE OWEN HARVEY / 30/04/2012 |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
04/05/114 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
04/05/114 May 2011 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM HAVISHAM HOUSE MAIN ROAD COOLING ROCHESTER KENT ME3 8DH |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/05/1027 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / JANET ELAINE MOORE / 09/05/2010 |
27/05/1027 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE OWEN HARVEY / 09/05/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
24/07/0824 July 2008 | RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
28/06/0728 June 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/06/062 June 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
19/08/0519 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/07/0522 July 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
31/03/0531 March 2005 | NEW SECRETARY APPOINTED |
31/03/0531 March 2005 | SECRETARY RESIGNED |
31/03/0531 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
09/06/049 June 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
27/02/0427 February 2004 | NEW SECRETARY APPOINTED |
27/02/0427 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
27/02/0427 February 2004 | SECRETARY RESIGNED |
11/08/0311 August 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
13/05/0313 May 2003 | DIRECTOR RESIGNED |
13/05/0313 May 2003 | SECRETARY RESIGNED |
09/03/039 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
18/12/0218 December 2002 | STRIKE-OFF ACTION DISCONTINUED |
16/12/0216 December 2002 | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
07/12/027 December 2002 | NEW SECRETARY APPOINTED |
07/12/027 December 2002 | REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 27 OLD GLOUCESTER ROAD LONDON WC1N 3XY |
07/12/027 December 2002 | NEW DIRECTOR APPOINTED |
19/11/0219 November 2002 | FIRST GAZETTE |
31/08/0131 August 2001 | REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
09/05/019 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HARVEYS CONTRACTING GROUP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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