R AND A HAINES BUILDING CONTRACTORS LIMITED

4 Comet House 4 Comet House, Aldermaston, RG7 8JA, Berkshire, England
StatusACTIVE
Company No.06987402
CategoryPrivate Limited Company
Incorporated11 Aug 2009
Age14 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

R AND A HAINES BUILDING CONTRACTORS LIMITED is an active private limited company with number 06987402. It was incorporated 14 years, 10 months, 28 days ago, on 11 August 2009. The company address is 4 Comet House 4 Comet House, Aldermaston, RG7 8JA, Berkshire, England.



Company Fillings

Confirmation statement with updates

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Capital cancellation shares

Date: 31 Oct 2023

Action Date: 18 Oct 2023

Category: Capital

Type: SH06

Date: 2023-10-18

Capital : 88 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 31 Oct 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-14

Old address: 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN

New address: 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-18

Psc name: Mrs Annette Margaret Haines

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-18

Officer name: Mrs Annette Margaret Haines

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-18

Psc name: Mr Robert Vernon Haines

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-18

Officer name: Mr Robert Vernon Haines

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 13 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Vernon Haines

Notification date: 2016-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 13 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Annette Margaret Haines

Notification date: 2016-08-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-07

Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2010 to 30/09/2010

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed r & a haines building company LIMITED\certificate issued on 27/08/09

Documents

View document PDF

Incorporation company

Date: 11 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BD TOOLS LTD

237 BULLSMOOR LANE,ENFIELD,EN1 4SB

Number:05570114
Status:ACTIVE
Category:Private Limited Company
Number:07269822
Status:ACTIVE
Category:Private Limited Company

BRISTOL CCRC TRUST

ST NICHOLAS CHURCH,BRISTOL,BS1 1UE

Number:11115823
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LDR MANAGEMENT LTD.

121 CHARMINSTER ROAD,POOLE,BH14 0JD

Number:10880552
Status:ACTIVE
Category:Private Limited Company

M14 HOLDINGS LIMITED

3 NORTHFIELDS COURT,STAMFORD,PE9 1RA

Number:10924357
Status:ACTIVE
Category:Private Limited Company

PRODUCTIVE-CLOUD LTD

23 KEMPSEY CLOSE,LUTON,LU2 8TT

Number:10687833
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