DAVE HEAD & SONS (CIVIL ENGINEERING CONTRACTORS) LTD
Company number 06386558
- Company Overview for DAVE HEAD & SONS (CIVIL ENGINEERING CONTRACTORS) LTD (06386558)
- Filing history for DAVE HEAD & SONS (CIVIL ENGINEERING CONTRACTORS) LTD (06386558)
- People for DAVE HEAD & SONS (CIVIL ENGINEERING CONTRACTORS) LTD (06386558)
- More for DAVE HEAD & SONS (CIVIL ENGINEERING CONTRACTORS) LTD (06386558)
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
|
|
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
|
|
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
|
|
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 |