About

Registered Number: 05663575
Date of Incorporation: 29/12/2005 (18 years and 3 months ago)
Company Status: Active
Registered Address: Bank Chambers, 1-3 Woodford Avenue, Gants Hill Ilford, Essex, IG2 6UF

 

Haywood Construction Ltd was registered on 29 December 2005 and has its registered office in Gants Hill Ilford in Essex, it's status in the Companies House registry is set to "Active". There are 3 directors listed for Haywood Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KASKELIS, Arturas 29 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
KASKELYTE, Kamile 12 April 2019 - 1
KASKELIENE, Kristina 29 December 2005 12 April 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 August 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 15 October 2019
AP03 - Appointment of secretary 13 August 2019
TM02 - Termination of appointment of secretary 13 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 10 October 2016
CH01 - Change of particulars for director 11 May 2016
CH03 - Change of particulars for secretary 11 May 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 02 January 2012
AA01 - Change of accounting reference date 28 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 23 December 2010
CERTNM - Change of name certificate 20 July 2010
CONNOT - N/A 20 July 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 17 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 11 January 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 23 January 2007
225 - Change of Accounting Reference Date 08 June 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
NEWINC - New incorporation documents 29 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.