Advanced company searchLink opens in new window

HERRETT CONSTRUCTION CONTRACTORS LTD

Company number 10562594

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)
22 Apr 2024 CH01 Director's details changed for Josh Herrett on 19 April 2024
22 Apr 2024 PSC04 Change of details for Josh Herrett as a person with significant control on 19 April 2024
09 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
21 Dec 2023 MR01 Registration of charge 105625940001, created on 20 December 2023
22 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
14 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
11 Oct 2022 SH01 Statement of capital following an allotment of shares on 16 February 2022
  • GBP 103
15 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
22 Oct 2021 AA Micro company accounts made up to 31 January 2021
16 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
09 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
11 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
21 Sep 2018 CH01 Director's details changed for Josh Herrett on 21 September 2018
21 Sep 2018 PSC04 Change of details for Josh Herrett as a person with significant control on 21 September 2018
20 Sep 2018 AD01 Registered office address changed from Durham House 38 Street Lane Denby Ripley DE5 8NE England to Unit 4 - 6 Phoenix House Mansfield Road Sutton-in-Ashfield NG17 4HR on 20 September 2018
05 Jan 2018 AD01 Registered office address changed from Vicarage Corner House,219 Burton Road Derby Derbyshire DE23 6AE England to Durham House 38 Street Lane Denby Ripley DE5 8NE on 5 January 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
13 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-13
  • GBP 100