About

Registered Number: 08028576
Date of Incorporation: 12/04/2012 (12 years and 11 months ago)
Company Status: Active
Registered Address: Units 2/3 Alumex Works, Water Lane, Halifax, HX3 9HG,

 

Heywood Building Services Ltd was registered on 12 April 2012 and has its registered office in Halifax, it's status is listed as "Active". This organisation has 2 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stewart Paul 28 November 2012 09 October 2014 1
DAVIS, Robert Charles 07 November 2017 31 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 30 December 2019
AA01 - Change of accounting reference date 13 November 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 28 February 2019
CH01 - Change of particulars for director 15 February 2019
CH01 - Change of particulars for director 11 February 2019
AA01 - Change of accounting reference date 30 November 2018
AA01 - Change of accounting reference date 16 November 2018
CS01 - N/A 30 May 2018
DISS40 - Notice of striking-off action discontinued 07 February 2018
AA - Annual Accounts 06 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AP01 - Appointment of director 20 November 2017
AD01 - Change of registered office address 11 May 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 November 2015
CH01 - Change of particulars for director 26 November 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 27 November 2014
TM01 - Termination of appointment of director 10 October 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 12 November 2013
AA01 - Change of accounting reference date 02 August 2013
AR01 - Annual Return 25 April 2013
SH01 - Return of Allotment of shares 25 April 2013
AP01 - Appointment of director 22 February 2013
AP01 - Appointment of director 13 December 2012
CERTNM - Change of name certificate 06 November 2012
AP01 - Appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
NEWINC - New incorporation documents 12 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.