London
E16 4NF
Secretary Name | Miss Kamile Kaskelyte |
---|---|
Status | Current |
Appointed | 12 April 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 35 The Drive Bexley Kent DA5 3DF |
Secretary Name | Kristina Kaskeliene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 The Drive Bexley Kent DA5 3DF |
Director Name | Kingsley Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Correspondence Address | Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6XL |
Secretary Name | Hundred House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Correspondence Address | Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF |
Website | haywoodconstruction.co.uk |
---|---|
Telephone | 024 06342709 |
Telephone region | Coventry |
Registered Address | Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Arturas Kaskelis 75.00% Ordinary |
---|---|
25 at £1 | Kristina Kaskeliene 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £721 |
Cash | £4,973 |
Current Liabilities | £32,262 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 25 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 12 January 2024 (overdue) |
3 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
27 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
3 August 2020 | Director's details changed for Mr Arturas Kaskelis on 3 August 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
13 August 2019 | Appointment of Miss Kamile Kaskelyte as a secretary on 12 April 2019 (2 pages) |
13 August 2019 | Termination of appointment of Kristina Kaskeliene as a secretary on 12 April 2019 (1 page) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 May 2016 | Director's details changed for Arturas Kaskelis on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Arturas Kaskelis on 11 May 2016 (2 pages) |
11 May 2016 | Secretary's details changed for Kristina Kaskeliene on 11 May 2016 (1 page) |
11 May 2016 | Secretary's details changed for Kristina Kaskeliene on 11 May 2016 (1 page) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
28 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
21 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 July 2010 | Change of name notice (2 pages) |
20 July 2010 | Company name changed arturas building contractors LIMITED\certificate issued on 20/07/10
|
20 July 2010 | Change of name notice (2 pages) |
20 July 2010 | Company name changed arturas building contractors LIMITED\certificate issued on 20/07/10
|
11 February 2010 | Director's details changed for Arturas Kaskelis on 29 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Arturas Kaskelis on 29 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 April 2009 | Ad 14/04/09\gbp si 90@1=90\gbp ic 10/100\ (2 pages) |
23 April 2009 | Ad 14/04/09\gbp si 90@1=90\gbp ic 10/100\ (2 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
8 June 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
8 June 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
29 December 2005 | Incorporation (14 pages) |
29 December 2005 | Incorporation (14 pages) |