GEORGE HAINES & SON LIMITED

15 Colmore Row, Birmingham, B3 2BH
StatusACTIVE
Company No.06854866
CategoryPrivate Limited Company
Incorporated21 Mar 2009
Age15 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

GEORGE HAINES & SON LIMITED is an active private limited company with number 06854866. It was incorporated 15 years, 1 month, 30 days ago, on 21 March 2009. The company address is 15 Colmore Row, Birmingham, B3 2BH.



Company Fillings

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital name of class of shares

Date: 24 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Jul 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Jul 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Jul 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 24 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 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: 29 Apr 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068548660001

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 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: 23 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 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: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

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

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2018

Action Date: 08 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-08

Charge number: 068548660001

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil John Haines

Termination date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 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: 06 May 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-20

New address: 15 Colmore Row Birmingham B3 2BH

Old address: St Philips Point Temple Row Birmingham West Midlands B2 5AF England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2014

Action Date: 23 Jun 2014

Category: Address

Type: AD01

Old address: Charterhouse Legge Street Birmingham West Midlands B4 7EU

Change date: 2014-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 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: 04 Apr 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

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: 25 May 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2011

Action Date: 02 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 21 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2010

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: 18 Jun 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Mr Martin David Haines

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Mr Neil John Haines

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 21 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-21

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-21

Officer name: Mr Martin David Haines

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil John Haines

Change date: 2010-03-21

Documents

View document PDF

Incorporation company

Date: 21 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT HOSPITALITY OPERATIONS LTD

44-50 THE BROADWAY,SOUTHALL,UB1 1QB

Number:10690313
Status:ACTIVE
Category:Private Limited Company

JAMES & COMPANY WEALTH MANAGEMENT LTD

6 KIRTON GROVE,SOLIHULL,B91 3NW

Number:04942288
Status:ACTIVE
Category:Private Limited Company

JEERIT INTERNATIONAL LTD

KEMP HOUSE. 160 CITY ROAD. LONDON 160 CITY ROAD,LONDON,EC1V 2NX

Number:11649192
Status:ACTIVE
Category:Private Limited Company

MIDWEST INVESTMENTS L.P.

SUITE 1, 78,EDINBURGH,EH7 5JA

Number:SL006800
Status:ACTIVE
Category:Limited Partnership

REDCLIFFE TRADING LTD

STATION HOUSE,HAVANT,PO9 1QU

Number:11329693
Status:ACTIVE
Category:Private Limited Company

SCOTSEC LIMITED

28 TOWNSEND PLACE,KIRKCALDY,KY1 1HB

Number:SC382768
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