Established in 1998, Hadland Contracts Ltd have registered office in Mitcham, it has a status of "Active". We do not know the number of employees at this organisation. The company has 2 directors listed as Neal, Susan Elizabeth, Headd, Terrence in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEADD, Terrence | 12 October 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEAL, Susan Elizabeth | 12 October 1998 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 28 September 2020 | |
CS01 - N/A | 29 May 2020 | |
AA - Annual Accounts | 29 October 2019 | |
AA01 - Change of accounting reference date | 29 July 2019 | |
CS01 - N/A | 13 June 2019 | |
AA - Annual Accounts | 29 July 2018 | |
CS01 - N/A | 06 June 2018 | |
AAMD - Amended Accounts | 28 February 2018 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 20 June 2017 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 07 June 2016 | |
AA - Annual Accounts | 07 September 2015 | |
AR01 - Annual Return | 07 July 2015 | |
AD01 - Change of registered office address | 13 March 2015 | |
DISS40 - Notice of striking-off action discontinued | 17 February 2015 | |
AR01 - Annual Return | 16 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 February 2015 | |
AA - Annual Accounts | 11 August 2014 | |
DISS40 - Notice of striking-off action discontinued | 05 March 2014 | |
AR01 - Annual Return | 04 March 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 February 2014 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 03 October 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AA - Annual Accounts | 02 August 2011 | |
AR01 - Annual Return | 14 July 2011 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
AA - Annual Accounts | 28 August 2009 | |
363a - Annual Return | 30 July 2009 | |
287 - Change in situation or address of Registered Office | 16 June 2009 | |
363a - Annual Return | 17 November 2008 | |
363a - Annual Return | 11 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 November 2008 | |
AA - Annual Accounts | 03 November 2008 | |
AA - Annual Accounts | 07 September 2007 | |
AA - Annual Accounts | 08 February 2007 | |
363s - Annual Return | 26 May 2006 | |
AA - Annual Accounts | 07 December 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 August 2005 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 04 February 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 August 2004 | |
363s - Annual Return | 23 July 2004 | |
AA - Annual Accounts | 16 December 2003 | |
363s - Annual Return | 27 June 2003 | |
AA - Annual Accounts | 04 September 2002 | |
AA - Annual Accounts | 02 July 2002 | |
363s - Annual Return | 11 June 2002 | |
363s - Annual Return | 31 May 2001 | |
AA - Annual Accounts | 07 July 2000 | |
363s - Annual Return | 07 June 2000 | |
363s - Annual Return | 04 October 1999 | |
288b - Notice of resignation of directors or secretaries | 04 October 1999 | |
288b - Notice of resignation of directors or secretaries | 04 October 1999 | |
288a - Notice of appointment of directors or secretaries | 26 April 1999 | |
225 - Change of Accounting Reference Date | 06 April 1999 | |
288a - Notice of appointment of directors or secretaries | 01 April 1999 | |
287 - Change in situation or address of Registered Office | 17 March 1999 | |
NEWINC - New incorporation documents | 19 May 1998 |