About

Registered Number: 03567139
Date of Incorporation: 19/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 16 Greenwood Road, Mitcham, CR4 1PE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.