Having been setup in 2005, Hertford Construction Ltd are based in Warrington, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 2 directors listed for Hertford Construction Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATHER, Stephen | 20 October 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATHER, Julie Marie | 20 October 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 21 October 2019 | |
AA - Annual Accounts | 15 January 2019 | |
CS01 - N/A | 22 October 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 20 October 2017 | |
AA - Annual Accounts | 28 March 2017 | |
CS01 - N/A | 20 October 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 21 October 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 28 October 2014 | |
MR01 - N/A | 30 July 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 02 November 2013 | |
AA - Annual Accounts | 17 January 2013 | |
AR01 - Annual Return | 27 October 2012 | |
AA - Annual Accounts | 03 February 2012 | |
AR01 - Annual Return | 29 October 2011 | |
AA - Annual Accounts | 24 March 2011 | |
MG01 - Particulars of a mortgage or charge | 22 February 2011 | |
AR01 - Annual Return | 21 October 2010 | |
AA - Annual Accounts | 17 February 2010 | |
AR01 - Annual Return | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 16 January 2008 | |
363a - Annual Return | 12 November 2007 | |
AA - Annual Accounts | 29 May 2007 | |
363s - Annual Return | 10 November 2006 | |
287 - Change in situation or address of Registered Office | 31 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2005 | |
288a - Notice of appointment of directors or secretaries | 31 October 2005 | |
288a - Notice of appointment of directors or secretaries | 31 October 2005 | |
288b - Notice of resignation of directors or secretaries | 20 October 2005 | |
288b - Notice of resignation of directors or secretaries | 20 October 2005 | |
NEWINC - New incorporation documents | 20 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 July 2014 | Outstanding |
N/A |
Mortgage | 17 February 2011 | Outstanding |
N/A |