H3 DESIGN & BUILD LTD

Dale House 64 Fink Hill Dale House 64 Fink Hill, Leeds, LS18 4DH, England
StatusACTIVE
Company No.06881320
CategoryPrivate Limited Company
Incorporated20 Apr 2009
Age15 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

H3 DESIGN & BUILD LTD is an active private limited company with number 06881320. It was incorporated 15 years, 1 month, 1 day ago, on 20 April 2009. The company address is Dale House 64 Fink Hill Dale House 64 Fink Hill, Leeds, LS18 4DH, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2024

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: 09 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

New address: Dale House 64 Fink Hill Horsforth Leeds LS18 4DH

Old address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY

Change date: 2020-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Apr 2018

Action Date: 23 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-24

New date: 2017-04-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jan 2018

Action Date: 24 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-25

New date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Apr 2017

Action Date: 25 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-26

New date: 2016-04-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jan 2017

Action Date: 26 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-26

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Apr 2016

Action Date: 27 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-28

New date: 2015-04-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jan 2016

Action Date: 28 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-28

Made up date: 2015-04-29

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin James William Hopton

Change date: 2015-07-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Jeremy Hopton

Change date: 2015-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel George Henry Hopton

Termination date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2015

Action Date: 29 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2013

Action Date: 22 Apr 2012

Category: Capital

Type: SH01

Capital : 90 GBP

Date: 2012-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-27

Officer name: Andrew Hopton

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-27

Officer name: Mr Andrew Jeremy Hopton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Hopton

Change date: 2010-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Jeremy Hopton

Change date: 2010-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-28

Officer name: Samuel George Henry Hopton

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-28

Officer name: Mr Benjamin James William Hopton

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samuel George Henry Hopton

Change date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Jeremy Hopton

Change date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin James William Hopton

Change date: 2010-06-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Hopton

Change date: 2010-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samuel George Henry Hopton

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Hopton

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tennant Land Partners

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed tennant land partners

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed HG3 design & build LIMITED\certificate issued on 29/04/09

Documents

View document PDF

Incorporation company

Date: 20 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASYLUM GIANT LTD

FLAT 5 HALLAM HOUSE,LONDON,SW4 9DE

Number:07894682
Status:ACTIVE
Category:Private Limited Company

CANRELIEVE LIMITED

112 BURREN ROAD,NEWRY,BT34 3XT

Number:NI660478
Status:ACTIVE
Category:Private Limited Company

ELYSIAN I & I LTD

22 BRECON ROAD YSTRADGYNLAIS,SWANSEA,SA9 1HE

Number:11658330
Status:ACTIVE
Category:Private Limited Company

JENKINS BROS (BISHOPSTON) LIMITED

NORTHWAY GARAGE,BISHOPSTON,SA3 3JN

Number:00388551
Status:ACTIVE
Category:Private Limited Company

MMCS PROJECTS LTD

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:10010963
Status:ACTIVE
Category:Private Limited Company

ORGANIC HEALTH LIMITED

21 STATION ROAD,CHESTERFIELD,S43 2PG

Number:11429883
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