About

Registered Number: 05698128
Date of Incorporation: 04/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 21 Mulready Walk, Hemel Hempstead, Hertfordshire, HP3 9FS

 

Based in Hertfordshire, Finlays Contracting Services Ltd was registered on 04 February 2006, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGUCHI, Fidelis 27 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
OGUCHI, Amaka Patricia 05 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 03 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 26 November 2012
CH01 - Change of particulars for director 30 October 2012
AD01 - Change of registered office address 30 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 22 February 2011
AAMD - Amended Accounts 04 January 2011
AA - Annual Accounts 29 November 2010
AD01 - Change of registered office address 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 28 December 2008
287 - Change in situation or address of Registered Office 19 November 2008
363s - Annual Return 13 May 2008
287 - Change in situation or address of Registered Office 29 January 2008
287 - Change in situation or address of Registered Office 14 December 2007
AA - Annual Accounts 07 November 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
NEWINC - New incorporation documents 04 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.