H R BLOWERS UK LIMITED

Silk Mill House 196 Huddersfield Road Silk Mill House 196 Huddersfield Road, Holmfirth, HD9 4AW, England
StatusACTIVE
Company No.06343255
CategoryPrivate Limited Company
Incorporated15 Aug 2007
Age16 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

H R BLOWERS UK LIMITED is an active private limited company with number 06343255. It was incorporated 16 years, 10 months, 1 day ago, on 15 August 2007. The company address is Silk Mill House 196 Huddersfield Road Silk Mill House 196 Huddersfield Road, Holmfirth, HD9 4AW, England.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AAMD

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-17

New address: Silk Mill House 196 Huddersfield Road Meltham Holmfirth HD9 4AW

Old address: Unit 2 Bridgecroft Milnsbridge Huddersfield West Yorkshire HD3 4NF England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 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: 03 Sep 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 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: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-03

Old address: 13 High Street East Glossop SK13 8DA England

New address: Unit 2 Bridgecroft Milnsbridge Huddersfield West Yorkshire HD3 4NF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 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: 19 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063432550002

Charge creation date: 2018-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 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: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

New address: 13 High Street East Glossop SK13 8DA

Old address: C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD

Change date: 2017-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 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: 27 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 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: 23 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-29

Old address: Whitby Court Abbey Road Shepley Huddersfield HD8 8ER England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2012

Action Date: 27 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Howard Wentworth Adams

Change date: 2012-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2012

Action Date: 27 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-27

Officer name: Mr Martin Howard Wentworth Adams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2011

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: 16 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Legacy

Date: 08 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

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: 28 Oct 2010

Action Date: 28 Oct 2010

Category: Address

Type: AD01

Old address: Stead Robinson Ltd Abbey Road Shepley Huddersfield HD8 8ER England

Change date: 2010-10-28

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2010

Action Date: 27 Oct 2010

Category: Address

Type: AD01

Old address: Hr Blowers Uk Ltd Bridge Mills Huddersfield Road Holmfirth HD9 3TW

Change date: 2010-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Langworth

Documents

View document PDF

Termination secretary company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Langworth

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-25

Old address: Hr Blowers Uk Ltd Bridge Mills Holmfirth Huddersfield HD9 3TW

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Address

Type: AD01

Old address: Monckton Road Industrial Estate Wakefield West Yorkshire WF2 7AL

Change date: 2010-01-20

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/08/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 10/09/07 from: 8-10 stamford hill london N16 6XZ

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 15 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKOKOA & KO LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11777089
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE IT MANAGEMENT LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:03454913
Status:ACTIVE
Category:Private Limited Company

FRENCH HORN LIMITED

42 HIGH STREET,BEDFORDSHIRE,MK45 1DU

Number:05184836
Status:LIQUIDATION
Category:Private Limited Company

ONECALL SERVICE LTD

THE OLD GRAIN STORE MAIN ROAD,OAKHAM,LE15 8BW

Number:05939127
Status:ACTIVE
Category:Private Limited Company

SUPPRON LTD

205 ELM DRIVE,NEWPORT,NP11 6PP

Number:11138406
Status:ACTIVE
Category:Private Limited Company

SYMPLICIS LTD

STANMORE HOUSE,RADCLIFFE,M26 2JS

Number:06439793
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