Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

John Henry & Sons (Civil Engineers) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 13, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Active
Company Number 02763306
Record last updated Saturday, November 12, 2016 7:26:57 AM UTC
Official Address The Quorum Barnwell Road Abbey
There are 155 companies registered at this street
Locality Abbey
Region Cambridgeshire, England
Postal Code CB58RE
Sector Construction of other civil engineering projects n.e.c.

Charts

Visits

JOHN HENRY & SONS (CIVIL ENGINEERS) LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-82024-122025-12025-301

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Financials Aug 13, 2014 Annual accounts Annual accounts
Registry Dec 12, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Dec 12, 2013 Resignation of one Director Resignation of one Director
Registry Dec 3, 2013 Resignation of one Contractor and one Director (a man) Resignation of one Contractor and one Director (a man)
Registry Nov 12, 2013 Annual return Annual return
Registry Oct 23, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 11, 2013 Registration of a charge / charge code 2763... Registration of a charge / charge code 2763...
Financials Aug 5, 2013 Annual accounts Annual accounts
Registry Nov 12, 2012 Annual return Annual return
Financials Nov 5, 2012 Annual accounts Annual accounts
Registry Jun 7, 2012 Change of particulars for director Change of particulars for director
Registry Jun 7, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Jan 25, 2012 Change of particulars for director Change of particulars for director
Registry Jan 25, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Nov 11, 2011 Annual return Annual return
Financials Oct 31, 2011 Annual accounts Annual accounts
Registry Nov 12, 2010 Annual return Annual return
Registry Nov 12, 2010 Change of particulars for director Change of particulars for director
Registry Nov 12, 2010 Change of particulars for director 2763... Change of particulars for director 2763...
Financials Oct 14, 2010 Annual accounts Annual accounts
Registry Nov 20, 2009 Annual return Annual return
Registry Nov 20, 2009 Change of particulars for director Change of particulars for director
Registry Nov 20, 2009 Change of particulars for director 2763... Change of particulars for director 2763...
Registry Nov 20, 2009 Change of particulars for director Change of particulars for director
Financials Aug 3, 2009 Annual accounts Annual accounts
Registry Jan 23, 2009 Annual return Annual return
Financials Jul 22, 2008 Annual accounts Annual accounts
Registry Nov 23, 2007 Annual return Annual return
Financials Oct 21, 2007 Annual accounts Annual accounts
Registry Dec 1, 2006 Annual return Annual return
Registry Nov 30, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 16, 2006 Annual accounts Annual accounts
Registry Dec 1, 2005 Annual return Annual return
Financials Jul 20, 2005 Annual accounts Annual accounts
Registry Dec 7, 2004 Annual return Annual return
Financials Oct 11, 2004 Annual accounts Annual accounts
Registry Jun 11, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 22, 2003 Annual return Annual return
Financials Oct 20, 2003 Annual accounts Annual accounts
Registry Nov 28, 2002 Annual return Annual return
Registry Oct 8, 2002 Resignation of a director Resignation of a director
Registry Oct 8, 2002 Appointment of a secretary Appointment of a secretary
Registry Oct 8, 2002 Resignation of a director Resignation of a director
Registry Sep 23, 2002 Resignation of 2 people: one Contractor, one Director (a man) and one Secretary Resignation of 2 people: one Contractor, one Director (a man) and one Secretary
Registry Sep 23, 2002 Appointment of a man as Secretary and Contractor Appointment of a man as Secretary and Contractor
Financials Sep 18, 2002 Annual accounts Annual accounts
Registry Dec 10, 2001 Annual return Annual return
Financials Sep 14, 2001 Annual accounts Annual accounts
Registry Nov 14, 2000 Annual return Annual return
Financials Aug 1, 2000 Annual accounts Annual accounts
Registry Mar 3, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 6, 2000 Annual return Annual return
Financials Oct 11, 1999 Annual accounts Annual accounts
Registry Dec 1, 1998 Annual return Annual return
Financials Aug 4, 1998 Annual accounts Annual accounts
Registry Nov 25, 1997 Annual return Annual return
Financials Sep 12, 1997 Annual accounts Annual accounts
Registry Jan 19, 1997 Annual return Annual return
Financials Oct 9, 1996 Annual accounts Annual accounts
Registry Feb 2, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 15, 1995 Annual return Annual return
Financials Oct 23, 1995 Annual accounts Annual accounts
Registry Feb 10, 1995 Annual return Annual return
Registry Jul 26, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 30, 1994 Annual accounts Annual accounts
Registry May 11, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 1, 1994 Three appointments: 3 men Three appointments: 3 men
Registry Nov 26, 1993 Annual return Annual return
Registry Oct 13, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 13, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Nov 23, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 9, 1992 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Nov 9, 1992 Resignation of one Nominee Secretary Resignation of one Nominee Secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)