HERTS BUILDERS LIMITED

12 West Street, Ware, SG12 9EE, Hertfordshire
StatusACTIVE
Company No.07246397
CategoryPrivate Limited Company
Incorporated07 May 2010
Age14 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

HERTS BUILDERS LIMITED is an active private limited company with number 07246397. It was incorporated 14 years, 1 month, 11 days ago, on 07 May 2010. The company address is 12 West Street, Ware, SG12 9EE, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2016

Action Date: 01 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072463970001

Charge creation date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2014

Action Date: 27 May 2014

Category: Address

Type: AD01

Change date: 2014-05-27

Old address: Units 1 & 2 Widbury Barns Widbury Hill Ware Hertfordshire SG12 7QE England

Documents

View document PDF

Change person director company with change date

Date: 27 May 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-27

Officer name: Mr Michael David Bradshaw

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Dylan Meakes

Change date: 2014-02-18

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-02

Old address: 1St Floor 6 High Street Stanstead Abbotts Ware Herts SG12 8AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2013

Action Date: 14 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-14

Officer name: Stephen Dylan Meekes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2011

Action Date: 14 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Dylan Meaites

Change date: 2011-02-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-05-31

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2011

Action Date: 10 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-10

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Dylan Meaites

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Address

Type: AD01

Old address: 457 High Road Leyton London E10 5EL

Change date: 2011-02-01

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael David Bradshaw

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2010

Action Date: 17 May 2010

Category: Address

Type: AD01

Old address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom

Change date: 2010-05-17

Documents

View document PDF

Termination director company with name

Date: 11 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 07 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK AMBER STUDIO LTD

SATI ROOM 12,LONDON,W1G 0JR

Number:11818270
Status:ACTIVE
Category:Private Limited Company

DIMIGRA PROPERTIES LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:07740885
Status:ACTIVE
Category:Private Limited Company

FULLSLEEVE LTD

122 CHANTERLANDS AVENUE,HULL,HU5 3TS

Number:10208808
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PULFORD DESIGN ENGINEERING LIMITED

18 WOODLAND ROAD,WIRRAL,CH49 8HL

Number:11306123
Status:ACTIVE
Category:Private Limited Company

R. H. SMITH (WORTHING) LIMITED

BROADWATER TRADING ESTATE,SUSSEX,BN14 8NL

Number:00605844
Status:ACTIVE
Category:Private Limited Company

ST HELENA TRADING (UK) LIMITED

LANGDOWNS DFK, KINGSGATE HOUSE,ANDOVER,SP10 4DU

Number:05629751
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