Advanced company searchLink opens in new window

DAVE HEAD & SONS (CIVIL ENGINEERING CONTRACTORS) LTD

Company number 06386558

Filter by category

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)
07 Jun 2016 AA Micro company accounts made up to 31 October 2015
05 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
05 Oct 2015 TM02 Termination of appointment of Mark Jonathan Head as a secretary on 1 May 2015
19 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
25 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Mar 2014 AP01 Appointment of Mr Kieran Head as a director
04 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
23 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Nov 2012 AD01 Registered office address changed from Cole Green Works, Cole Green Hertford Hertfordshire SG14 2NL on 22 November 2012
14 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
14 Oct 2012 TM01 Termination of appointment of Mark Head as a director
26 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
26 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
24 Nov 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Mark Jonathan Head on 1 October 2009
24 Nov 2009 CH01 Director's details changed for David Gordon Head on 1 October 2009
21 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
14 Nov 2008 363a Return made up to 01/10/08; full list of members
04 Jun 2008 88(2) Ad 02/10/07\gbp si 1@1=1\gbp ic 1/2\
04 Jun 2008 288a Director appointed david gordon head
04 Jun 2008 288a Director and secretary appointed mark jonathan head