HH CONTRACTS LTD

22 Katana House Fort Fareham Industrial Estate 22 Katana House Fort Fareham Industrial Estate, Fareham, PO14 1AH, Hampshire, England
StatusACTIVE
Company No.08133631
CategoryPrivate Limited Company
Incorporated06 Jul 2012
Age11 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

HH CONTRACTS LTD is an active private limited company with number 08133631. It was incorporated 11 years, 10 months, 10 days ago, on 06 July 2012. The company address is 22 Katana House Fort Fareham Industrial Estate 22 Katana House Fort Fareham Industrial Estate, Fareham, PO14 1AH, Hampshire, England.



Company Fillings

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Merricks

Termination date: 2024-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-07

Officer name: Soraya Isles

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-24

Psc name: Mr Steven Russell Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-09

Officer name: Ms Kellie Elizabeth Regan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-29

Officer name: Mr Andrew David Merricks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-23

Officer name: Steven Russell Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Soraya Isles

Appointment date: 2023-04-05

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Russell Morgan

Change date: 2023-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-30

Officer name: Mr Steven Russell Morgan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Address

Type: AD01

Old address: Fareham Business Centre Ltd Funtley Court Funtley Hill Fareham Hampshire PO16 7UY England

New address: 22 Katana House Fort Fareham Industrial Estate Newgate Lane Fareham Hampshire PO14 1AH

Change date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-23

Officer name: Mr Steven Russell Morgan

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Russell Morgan

Change date: 2022-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Address

Type: AD01

Old address: Shogun Business Centres Ltd Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom

New address: Fareham Business Centre Ltd Funtley Court Funtley Hill Fareham Hampshire PO16 7UY

Change date: 2021-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 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: 08 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

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

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

New address: Shogun Business Centres Ltd Funtley Court Funtley Hill Fareham Hampshire PO16 7UY

Change date: 2018-04-03

Old address: C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

New address: C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA

Change date: 2017-01-16

Old address: Empress Heights College Street Southampton Hampshire SO14 3LA

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2014

Action Date: 08 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-08

New address: Empress Heights College Street Southampton Hampshire SO14 3LA

Old address: 21 Southampton Street Southampton Hampshire SO15 2ED

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-10

Old address: 45 Satchell Lane Hamble SO31 4HF England

Documents

View document PDF

Incorporation company

Date: 06 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMP BEST LEARN LTD

35 HARDIE ROAD,DAGENHAM,RM10 7BS

Number:11072197
Status:ACTIVE
Category:Private Limited Company

CAMERON BARNEY DIIP LIMITED

29 SPENCER ROAD,EAST MOLESEY,KT8 0SP

Number:10828226
Status:ACTIVE
Category:Private Limited Company

DBJ CAPITAL LIMITED

5 CALCUTT CLOSE,DUNSTABLE,LU5 4NL

Number:11083046
Status:ACTIVE
Category:Private Limited Company

KRTKL LTD

UNIT 6 QUEENS YARD,LONDON,E9 5EN

Number:11385109
Status:ACTIVE
Category:Private Limited Company

LIQUID SILVER MARKETING LIMITED

FLAT 1 50,SALISBURY,SP2 9BN

Number:08433053
Status:ACTIVE
Category:Private Limited Company

MY GOOD WEDDING LTD.

10 COLINTON ROAD,EDINBURGH,EH10 5DT

Number:SC454151
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