About

Registered Number: 05115027
Date of Incorporation: 28/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 22b High Street, Witney, Oxfordshire, OX28 6RB

 

Homeplan Construction Ltd was registered on 28 April 2004 and has its registered office in Oxfordshire, it has a status of "Active". This organisation has 2 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWLINGS, Gary Michael 28 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
RAWLINGS, Wendy Suzanne 28 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 25 September 2018
MR01 - N/A 31 July 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 23 May 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 04 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 18 August 2008
363s - Annual Return 19 May 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 25 May 2005
225 - Change of Accounting Reference Date 28 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
287 - Change in situation or address of Registered Office 14 May 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.