About

Registered Number: 04652091
Date of Incorporation: 30/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 52 Gibson Drive, Hillmorton, Rugby, Warwickshire, CV21 4LL

 

Ahd Construction Ltd was registered on 30 January 2003 with its registered office in Warwickshire, it has a status of "Active". We do not know the number of employees at this business. The business has 2 directors listed as Donaghy, Anthony, Mulvey, Stephen Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONAGHY, Anthony 20 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MULVEY, Stephen Michael 01 January 2009 30 December 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 18 February 2020
CS01 - N/A 03 February 2020
TM02 - Termination of appointment of secretary 30 December 2019
AA - Annual Accounts 30 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 22 December 2014
AA - Annual Accounts 24 November 2014
AD01 - Change of registered office address 03 March 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 06 June 2009
225 - Change of Accounting Reference Date 01 May 2009
363a - Annual Return 02 February 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 24 December 2008
287 - Change in situation or address of Registered Office 27 November 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 13 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 12 February 2004
287 - Change in situation or address of Registered Office 04 August 2003
288c - Notice of change of directors or secretaries or in their particulars 04 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
287 - Change in situation or address of Registered Office 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.