H & H BUILDING CONTRACTORS LTD

Balmoral House Warwick Court Balmoral House Warwick Court, Manchester, M24 1AE, Greater Manchester, England
StatusACTIVE
Company No.07419232
CategoryPrivate Limited Company
Incorporated26 Oct 2010
Age13 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

H & H BUILDING CONTRACTORS LTD is an active private limited company with number 07419232. It was incorporated 13 years, 6 months, 22 days ago, on 26 October 2010. The company address is Balmoral House Warwick Court Balmoral House Warwick Court, Manchester, M24 1AE, Greater Manchester, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 07 May 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-09

Psc name: Mr Paul Howarth

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Hawkins

Change date: 2023-02-09

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-09

Officer name: Mr Paul Howarth

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-09

Officer name: Mr Nigel Hawkins

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Hawkins

Change date: 2023-01-27

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Hawkins

Change date: 2023-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 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: 01 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Legacy

Date: 22 Jul 2021

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr nigel hawkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

New address: Balmoral House Warwick Court Park Road Manchester Greater Manchester M24 1AE

Old address: 193 Cowan Way Widnes Cheshire WA8 5BW

Change date: 2021-05-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Paul Howarth

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Nigel Hawkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 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: 02 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Hawkins

Change date: 2014-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Address

Type: AD01

New address: 193 Cowan Way Widnes Cheshire WA8 5BW

Change date: 2014-07-22

Old address: 4 Brook Fold Chapel-En-Le-Frith High Peak Derbyshire SK23 0BB

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Address

Type: AD01

Old address: 365 London Road Hazel Grove Stockport Cheshire SK7 6AA England

Change date: 2014-01-16

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2013

Action Date: 27 Sep 2013

Category: Address

Type: AD01

Old address: 50 Beech Ave Hazel Grove Stockport Cheshire SK7 4QP England

Change date: 2013-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Incorporation company

Date: 26 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7TH STONE LTD

16 HAYLING CLOSE,LONDON,N16 8UR

Number:10737624
Status:ACTIVE
Category:Private Limited Company

DIRECT2FANS LIMITED

UNIT 32, WORNAL PARK,WORMINGHALL,HP18 9PH

Number:04993789
Status:ACTIVE
Category:Private Limited Company

IVORY CONSULTANTS LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:07952882
Status:ACTIVE
Category:Private Limited Company

JENNER PROPERTIES LIMITED

44 KYNASTON ROAD,ORPINGTON,BR5 4JT

Number:10637187
Status:ACTIVE
Category:Private Limited Company

PAPERLIGHT LIMITED

20 WATFORD ROAD,NORTHAMPTON,NN6 7TT

Number:09863020
Status:ACTIVE
Category:Private Limited Company

THE BATH PHYSIO LTD

24 JAMES STREET WEST,BATH,BA1 2BT

Number:10189163
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