Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-16 |
delete source_ip 149.255.60.153 |
2024-03-16 |
insert source_ip 149.255.58.109 |
2023-10-16 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES |
2023-04-17 |
delete person JAMES LEWIS |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-12-09 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN HARVEY / 16/09/2022 |
2022-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN HARVEY / 27/06/2022 |
2022-06-21 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN JOHN HARVEY |
2022-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-12-14 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-06-22 |
delete person TOBY BENNETT |
2021-06-22 |
insert person JAMES LEWIS |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES |
2021-05-07 |
delete address ONEGA HOUSE, 112 MAIN ROAD SIDCUP ENGLAND DA14 6NE |
2021-05-07 |
insert address 12 TURNERS AVENUE TENTERDEN ENGLAND TN30 6QL |
2021-05-07 |
update registered_address |
2021-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2021 FROM
ONEGA HOUSE, 112 MAIN ROAD
SIDCUP
DA14 6NE
ENGLAND |
2021-02-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-12-21 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
insert company_previous_name HARVEY'S BUILDERS LIMITED |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-07-07 |
update name HARVEY'S BUILDERS LIMITED => HARVEYS CONTRACTING GROUP LTD |
2020-07-01 |
delete person LAURA BARNETT |
2020-07-01 |
delete person PAUL DAVIES |
2020-07-01 |
insert person BEN HARVEY |
2020-07-01 |
insert person Nick Hall |
2020-06-17 |
update statutory_documents COMPANY NAME CHANGED HARVEY'S BUILDERS LIMITED
CERTIFICATE ISSUED ON 17/06/20 |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
2020-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES |
2020-04-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE OWEN HARVEY / 03/11/2016 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-25 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-11-07 |
delete address 57 WINDMILL STREET GRAVESEND KENT DA12 1BB |
2019-11-07 |
insert address ONEGA HOUSE, 112 MAIN ROAD SIDCUP ENGLAND DA14 6NE |
2019-11-07 |
update registered_address |
2019-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2019 FROM
57 WINDMILL STREET
GRAVESEND
KENT
DA12 1BB |
2019-10-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE OWEN HARVEY / 29/10/2019 |
2019-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
2019-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE OWEN HARVEY / 02/05/2019 |
2019-01-25 |
delete source_ip 149.255.58.21 |
2019-01-25 |
insert source_ip 149.255.60.153 |
2018-11-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-11-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-11-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-10-12 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
2018-04-14 |
delete address Whitehall Road
Rochester, Kent
ME2 4EW |
2018-04-14 |
insert address Reading House
Waterside Court
Neptune Way
Rochester
Kent ME2 4NZ |
2018-04-14 |
insert person Terry Small |
2018-04-14 |
insert person Toby Bennett |
2018-04-14 |
update primary_contact Whitehall Road
Rochester
Kent
ME2 4EW => Reading House
Waterside Court
Neptune Way
Rochester
Kent ME2 4NZ |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-09-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
2016-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-10-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-09-19 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-03 => 2015-11-03 |
2015-12-07 |
update returns_next_due_date 2015-12-01 => 2016-12-01 |
2015-11-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-11-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-11-06 |
update statutory_documents 03/11/15 FULL LIST |
2015-10-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVIES / 23/07/2015 |
2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-11-03 |
2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-12-01 |
2014-11-04 |
update statutory_documents 03/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-09-11 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 57 WINDMILL STREET GRAVESEND KENT ENGLAND DA12 1BB |
2013-11-07 |
insert address 57 WINDMILL STREET GRAVESEND KENT DA12 1BB |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2013-07-09 => 2013-10-31 |
2013-11-07 |
update returns_next_due_date 2014-08-06 => 2014-11-28 |
2013-10-31 |
update statutory_documents 31/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-10-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-09-13 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2013-06-22 => 2013-07-09 |
2013-08-01 |
update returns_next_due_date 2014-07-20 => 2014-08-06 |
2013-07-09 |
update statutory_documents 09/07/13 FULL LIST |
2013-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVIS / 09/07/2013 |
2013-07-01 |
update returns_last_madeup_date 2013-05-04 => 2013-06-22 |
2013-07-01 |
update returns_next_due_date 2014-06-01 => 2014-07-20 |
2013-06-26 |
update returns_last_madeup_date 2012-05-04 => 2013-05-04 |
2013-06-26 |
update returns_next_due_date 2013-06-01 => 2014-06-01 |
2013-06-22 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-22 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-22 |
update statutory_documents 22/06/13 FULL LIST |
2013-05-09 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DAVIS |
2013-05-09 |
update statutory_documents 04/05/13 FULL LIST |
2013-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET MOORE |
2012-08-21 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-10 |
update statutory_documents 04/05/12 FULL LIST |
2012-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE OWEN HARVEY / 30/04/2012 |
2011-10-04 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2011 FROM
HAVISHAM HOUSE
MAIN ROAD COOLING
ROCHESTER
KENT
ME3 8DH |
2011-05-04 |
update statutory_documents 04/05/11 FULL LIST |
2011-03-02 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-05-27 |
update statutory_documents 09/05/10 FULL LIST |
2010-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE OWEN HARVEY / 09/05/2010 |
2010-05-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANET ELAINE MOORE / 09/05/2010 |
2010-02-26 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-05-21 |
update statutory_documents RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
2009-04-04 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-07-24 |
update statutory_documents RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS |
2008-06-02 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-06-28 |
update statutory_documents RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
2007-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-06-02 |
update statutory_documents RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
2006-03-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
2005-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-22 |
update statutory_documents RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
2005-04-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2005-03-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-31 |
update statutory_documents SECRETARY RESIGNED |
2005-03-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-09 |
update statutory_documents RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
2004-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-27 |
update statutory_documents SECRETARY RESIGNED |
2004-02-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-08-11 |
update statutory_documents RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
2003-05-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-13 |
update statutory_documents SECRETARY RESIGNED |
2003-03-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-12-18 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2002-12-16 |
update statutory_documents RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
2002-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/02 FROM:
27 OLD GLOUCESTER ROAD
LONDON
WC1N 3XY |
2002-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-19 |
update statutory_documents FIRST GAZETTE |
2001-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/01 FROM:
16 SAINT JOHN STREET
LONDON
EC1M 4NT |
2001-05-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |