MARTIN HOOL CONSTRUCTION LTD

2 Fiddler Yard 2 Fiddler Yard, Ulverston, LA12 8NQ, Cumbria, United Kingdom
StatusACTIVE
Company No.05763579
CategoryPrivate Limited Company
Incorporated30 Mar 2006
Age18 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

MARTIN HOOL CONSTRUCTION LTD is an active private limited company with number 05763579. It was incorporated 18 years, 1 month, 23 days ago, on 30 March 2006. The company address is 2 Fiddler Yard 2 Fiddler Yard, Ulverston, LA12 8NQ, Cumbria, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Mar 2023

Category: Address

Type: AD02

New address: 2 Fiddler Yard Newby Bridge Ulverston Cumbria LA12 8NQ

Old address: 125 Ramsden Square Barrow in Furness Cumbria LA14 1XA

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Hool

Change date: 2023-02-23

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2023

Action Date: 23 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-23

Psc name: Martin Hool

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-02-23

Officer name: Amy Hool

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2023

Action Date: 23 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-23

Psc name: Amy Hool

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Capital name of class of shares

Date: 03 Mar 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-13

Psc name: Amy Hool

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

New address: 2 Fiddler Yard Newby Bridge Ulverston Cumbria LA12 8NQ

Change date: 2016-12-22

Old address: 2 Fidler Yard Newby Bridge Ulverston Cumbria LA12 8NQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

New address: 2 Fidler Yard Newby Bridge Ulverston Cumbria LA12 8NQ

Change date: 2016-09-06

Old address: 125 Ramsden Square Barrow-in-Furness Cumbria LA14 1XA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Hool

Change date: 2016-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mr Martin Hool

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-01

Officer name: Amy Hool

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Amy Hool

Change date: 2015-12-04

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Hool

Change date: 2015-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: AD01

New address: 125 Ramsden Square Barrow-in-Furness Cumbria LA14 1XA

Old address: Kirkthwaite Cottage Oxen Park Nr Ulverston Cumbria LA12 8HJ

Change date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2014

Action Date: 16 May 2014

Category: Address

Type: AD01

Old address: Collin Pit Farm, Oxen Park Nr Ulverston Cumbria LA12 8HJ

Change date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Jan 2013

Action Date: 30 Mar 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Hool

Change date: 2011-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-01

Officer name: Amy Hool

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Move registers to sail company

Date: 30 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Martin Hool

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / martin hool / 01/01/2009

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed amy hool

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary william hool

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/07; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Incorporation company

Date: 30 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAID BARN CONSTRUCTION LTD

8 CHARLES AVENUE,NORWICH,NR7 0PA

Number:07662528
Status:ACTIVE
Category:Private Limited Company

CHURCHILL DISCRETIONARY ASSET MANAGEMENT LIMITED

8 COLLEGE STREET,GLOUCESTER,GL1 2NE

Number:09749763
Status:ACTIVE
Category:Private Limited Company
Number:CE008598
Status:ACTIVE
Category:Charitable Incorporated Organisation

NAHEEM IQBAL CONSULTING LIMITED

33 REGENT STREET,WAKEFIELD,WF1 5HW

Number:09748438
Status:ACTIVE
Category:Private Limited Company

RHINDON LIMITED

13 SISH CLOSE,STEVENAGE,SG1 3LT

Number:07199568
Status:ACTIVE
Category:Private Limited Company

SPECTRUM CARPENTRY CONTRACTORS LTD

14 BURRELL CLOSE,AYLESBURY,HP21 8GA

Number:11272288
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