Advanced company searchLink opens in new window

HESKETH & COMPANY CONSTRUCTION LIMITED

Company number 03056143

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
16 Oct 2023 CS01 Confirmation statement made on 12 May 2022 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2022 DS01 Application to strike the company off the register
25 Oct 2021 AA Micro company accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
02 Dec 2020 AA Micro company accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
17 May 2019 AA Micro company accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
06 Nov 2018 AA Micro company accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
15 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
11 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
21 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
06 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
06 Jun 2015 CH01 Director's details changed for Richard Hesketh Higson on 1 January 2015
06 Jun 2015 CH03 Secretary's details changed for Mrs Rosita Higson on 1 January 2015
07 May 2015 AD01 Registered office address changed from Sosi Cottage South Road Faversham Kent ME13 7LY to 10 Woodside Dunkirk Faversham Kent ME13 9NY on 7 May 2015
09 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
19 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2