H & S CONTRACTORS LIMITED

Kingsnorth Industrial Estate Stoke Road Kingsnorth Industrial Estate Stoke Road, Rochester, ME3 9ND, Kent, England
StatusACTIVE
Company No.03573661
CategoryPrivate Limited Company
Incorporated02 Jun 1998
Age25 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

H & S CONTRACTORS LIMITED is an active private limited company with number 03573661. It was incorporated 25 years, 11 months, 20 days ago, on 02 June 1998. The company address is Kingsnorth Industrial Estate Stoke Road Kingsnorth Industrial Estate Stoke Road, Rochester, ME3 9ND, Kent, England.



Company Fillings

Accounts with accounts type group

Date: 23 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 17 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jul 2022

Category: Address

Type: AD02

New address: H&S Contractors Kingsnorth Industrial Estate Stoke Road Hoo Rochester Kent ME3 9nd

Old address: C/O Cranfields First Floor Cranfields 43 Friends Road Croydon Surrey CR0 1ED England

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Change date: 2021-05-10

New address: Kingsnorth Industrial Estate Stoke Road Hoo Rochester Kent ME3 9nd

Old address: C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED England

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 16 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 01 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Jun 2017

Category: Address

Type: AD02

Old address: C/O Cranfields Leon House Suite 2 3rd Floor 233 High Street Croydon Surrey CR0 9XT England

New address: C/O Cranfields First Floor Cranfields 43 Friends Road Croydon Surrey CR0 1ED

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 03 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Old address: C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT

New address: C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED

Change date: 2016-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 18 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 20 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2014

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Valerie Anne Pallet

Change date: 2012-07-19

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2014

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Valerie Anne Pallet

Change date: 2012-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Change sail address company with old address

Date: 06 Jun 2011

Category: Address

Type: AD02

Old address: C/O Cranfields 3 Church Road Croydon Surrey CR0 1SG England

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Address

Type: AD01

Old address: Cranfields 3 Church Road Croydon Surrey CR0 1SG

Change date: 2010-11-24

Documents

View document PDF

Accounts amended with made up date

Date: 04 Aug 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AAMD

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Move registers to sail company

Date: 10 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 10/06/2009 from 3 church road croydon surrey CR0 1SG

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Nov 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Nov 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/07; no change of members

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Nov 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 02 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Jan 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Nov 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2002

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2001

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/01; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Nov 2000

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/00; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Feb 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/99; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/99 to 31/08/99

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 02/07/98--------- £ si 250@1=250 £ ic 2/252

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 30/06/98 from: 133 norfolk avenue palmers green london N13 6AL

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Jun 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10555766
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GIFT-LIBRARY.COM LIMITED

4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH

Number:06651133
Status:LIQUIDATION
Category:Private Limited Company

LIVE OVERSEAS LIMITED

ARUNDEL HOUSE 1 AMBERLEY COURT,CRAWLEY,RH11 7XL

Number:05971763
Status:LIQUIDATION
Category:Private Limited Company

SINFIELD CARS LIMITED

40 PEPPER STREET,WORCESTER,WR7 4EW

Number:06758326
Status:ACTIVE
Category:Private Limited Company

THE BESOM

3 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD,HORSHAM,RH12 4RU

Number:05110883
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE DUNCOMBE ARMS LIMITED

CLARENCE MOORS HOUSE,WARRINGTON,WA4 6PU

Number:07520092
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