HADHAM VAN SALES LIMITED

8a Church Road, Welwyn Garden City, AL8 6PS, Hertfordshire, England
StatusACTIVE
Company No.06594249
CategoryPrivate Limited Company
Incorporated15 May 2008
Age16 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

HADHAM VAN SALES LIMITED is an active private limited company with number 06594249. It was incorporated 16 years, 1 month, 17 days ago, on 15 May 2008. The company address is 8a Church Road, Welwyn Garden City, AL8 6PS, Hertfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 May 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2024

Action Date: 30 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2023-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-23

Psc name: Mrs Emma Kay Lacey

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 18 May 2021

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-21

Officer name: Miss Emma Kay Lacey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-13

Old address: 47 High Street Barnet Hertfordshire EN5 5UW

New address: 8a Church Road Welwyn Garden City Hertfordshire AL8 6PS

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-14

Officer name: Miss Emma Kay Lacey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2017

Action Date: 11 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-11

Officer name: Miss Emma Kay Lacey

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesstax2Pay (Registrars) Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 07/08/2008 from 20 station parade cockfosters road cockfosters herts EN4 0DW united kingdom

Documents

View document PDF

Incorporation company

Date: 15 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION DISPLAY MARKETING LIMITED

17 WREKIN CLOSE,NORTHAMPTON,NN4 8JL

Number:02480977
Status:ACTIVE
Category:Private Limited Company

BEDFORD AIRPORT LIMITED

MILTON PARC,BEDFORDSHIRE,MK44 1YU

Number:02585114
Status:ACTIVE
Category:Private Limited Company

BEEWIRRAL CIC

LIVINGSTONE STREET COMMUNITY CENTRE,BIRKENHEAD,CH41 3HX

Number:08524475
Status:ACTIVE
Category:Community Interest Company

ENSPIRE ENTERPRISES LTD

STATION HOUSE,EAST HORSLEY,KT24 6QX

Number:07481035
Status:ACTIVE
Category:Private Limited Company

OXFORD MARINE TECHNOLOGY LTD

OLD POUND HOUSE THE CROFT,OXFORD,OX3 9BT

Number:08978797
Status:ACTIVE
Category:Private Limited Company

S COSMETICS LIMITED

FLAT 1, THACKERAY HOUSE,LONDON,SW3 2SX

Number:07734320
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source