HEDINGHAM CONTRACTS LTD
Company Documents
| Date | Description | 
|---|---|
| 08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with updates | 
| 01/05/251 May 2025 | Appointment of Mr Anthony Edwards as a director on 2025-05-01 | 
| 01/05/251 May 2025 | Statement of capital following an allotment of shares on 2025-05-01 | 
| 14/04/2514 April 2025 | Confirmation statement made on 2025-04-03 with updates | 
| 18/02/2518 February 2025 | Registration of charge 057657830003, created on 2025-02-06 | 
| 24/01/2524 January 2025 | Registration of charge 057657830002, created on 2025-01-20 | 
| 20/01/2520 January 2025 | Satisfaction of charge 1 in full | 
| 07/11/247 November 2024 | Total exemption full accounts made up to 2024-07-31 | 
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 | 
| 03/06/243 June 2024 | Registered office address changed from Ubit 12 Peartree Road Stanway Colchester CO3 0JN England to 47 Butt Road Colchester Essex CO3 3BZ on 2024-06-03 | 
| 31/05/2431 May 2024 | Certificate of change of name | 
| 14/05/2414 May 2024 | Confirmation statement made on 2024-04-03 with no updates | 
| 25/04/2425 April 2024 | Total exemption full accounts made up to 2023-07-31 | 
| 12/10/2312 October 2023 | Registered office address changed from Office 12, North Colchester Bic, 340 the Crescent, Office 12, North Colchester Bic, 340 the Crescent Colchester Essex CO4 9AD England to Ubit 12 Peartree Road Stanway Colchester CO3 0JN on 2023-10-12 | 
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 | 
| 14/04/2314 April 2023 | Confirmation statement made on 2023-04-03 with no updates | 
| 24/03/2324 March 2023 | Total exemption full accounts made up to 2022-07-31 | 
| 17/01/2317 January 2023 | Registered office address changed from Unit 18 Cockaynes Lane Alresford Colchester CO7 8BZ England to Office 12, North Colchester Bic, 340 the Crescent, Office 12, North Colchester Bic, 340 the Crescent Colchester Essex CO4 9AD on 2023-01-17 | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 16/04/2216 April 2022 | Registered office address changed from , Kemp Farm Turkey Cock Lane, Stanway, Colchester, CO3 8NB, England to 47 Butt Road Colchester Essex CO3 3BZ on 2022-04-16 | 
| 13/01/2213 January 2022 | Total exemption full accounts made up to 2021-07-31 | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 21/12/2021 December 2020 | Registered office address changed from , Broomfields London Road, Great Horkesley, Colchester, CO6 4DA, England to 47 Butt Road Colchester Essex CO3 3BZ on 2020-12-21 | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES | 
| 11/12/1911 December 2019 | 31/07/19 TOTAL EXEMPTION FULL | 
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 | 
| 03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES | 
| 24/01/1924 January 2019 | 31/07/18 TOTAL EXEMPTION FULL | 
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 | 
| 11/06/1811 June 2018 | 31/07/17 TOTAL EXEMPTION FULL | 
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES | 
| 04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 1C NELSON ROAD COLCHESTER ESSEX CO3 9AP | 
| 04/01/184 January 2018 | Registered office address changed from , 1C Nelson Road, Colchester, Essex, CO3 9AP to 47 Butt Road Colchester Essex CO3 3BZ on 2018-01-04 | 
| 26/09/1726 September 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15 | 
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 | 
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | 
| 27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 | 
| 22/11/1622 November 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER GAME | 
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 | 
| 03/04/163 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders | 
| 03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 | 
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 | 
| 29/04/1529 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders | 
| 26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 | 
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 | 
| 04/04/144 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders | 
| 04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 | 
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 | 
| 03/04/133 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders | 
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 | 
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 | 
| 03/04/123 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders | 
| 12/03/1212 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 | 
| 01/06/111 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 24/05/1124 May 2011 | Annual return made up to 3 April 2011 with full list of shareholders | 
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 | 
| 28/05/1028 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARK GAME / 03/04/2010 | 
| 28/05/1028 May 2010 | Registered office address changed from , 61 Station Road, Sudbury, Suffolk, CO10 2SP on 2010-05-28 | 
| 28/05/1028 May 2010 | SAIL ADDRESS CREATED | 
| 28/05/1028 May 2010 | Annual return made up to 3 April 2010 with full list of shareholders | 
| 28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GAME / 03/04/2010 | 
| 28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GAME / 03/04/2010 | 
| 28/05/1028 May 2010 | REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP | 
| 07/05/107 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 | 
| 21/01/1021 January 2010 | PREVEXT FROM 30/04/2009 TO 31/07/2009 | 
| 13/07/0913 July 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | 
| 26/01/0926 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 | 
| 30/04/0830 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK GAME / 18/10/2007 | 
| 30/04/0830 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GAME / 18/10/2007 | 
| 30/04/0830 April 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | 
| 30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | 
| 02/05/072 May 2007 | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | 
| 24/05/0624 May 2006 | |
| 24/05/0624 May 2006 | REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 16 GREEN FARM ROAD, COLNE ENGAINE, COLCHESTER ESSEX CO6 2HA | 
| 03/04/063 April 2006 | 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