H3 DESIGN & BUILD LTD
Status | ACTIVE |
Company No. | 06881320 |
Category | Private Limited Company |
Incorporated | 20 Apr 2009 |
Age | 15 years, 1 month, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 25 Apr 2013
Action Date: 22 Apr 2012
Category: Capital
Type: SH01
Capital : 90 GBP
Date: 2012-04-22
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Samuel George Henry Hopton
Documents
Appoint person secretary company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew Hopton
Documents
Termination secretary company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tennant Land Partners
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed tennant land partners
Documents
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
Some Companies
FLAT 5 HALLAM HOUSE,LONDON,SW4 9DE
Number: | 07894682 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 BURREN ROAD,NEWRY,BT34 3XT
Number: | NI660478 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 WORSLEY COURT,WORSLEY,M28 3NJ
Number: | 10010963 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 STATION ROAD,CHESTERFIELD,S43 2PG
Number: | 11429883 |
Status: | ACTIVE |
Category: | Private Limited Company |