HUCCLECOTE BUILDING SERVICES LTD
Status | ACTIVE |
Company No. | 08172125 |
Category | Private Limited Company |
Incorporated | 08 Aug 2012 |
Age | 11 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
HUCCLECOTE BUILDING SERVICES LTD is an active private limited company with number 08172125. It was incorporated 11 years, 9 months, 22 days ago, on 08 August 2012. The company address is 98b Insley Gardens Insley Gardens 98b Insley Gardens Insley Gardens, Gloucester, GL3 3BA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 27 May 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type total exemption full
Date: 05 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Capital allotment shares
Date: 01 Feb 2021
Action Date: 29 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-29
Capital : 103 GBP
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-13
New address: 98B Insley Gardens Insley Gardens Hucclecote Gloucester GL3 3BA
Old address: Unit 11 Severnside Trading Estate Sudmeadow Road Gloucester GL2 5HS England
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Resolution
Date: 27 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 27 May 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 27 May 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type total exemption full
Date: 08 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-23
New address: Unit 11 Severnside Trading Estate Sudmeadow Road Gloucester GL2 5HS
Old address: 9a Hucclecote Road Gloucester GL3 3TQ
Documents
Confirmation statement with no updates
Date: 06 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Address
Type: AD01
Old address: 9a Hucclecote Road Hucclecote Gloucester GL3 3TP
New address: 9a Hucclecote Road Gloucester GL3 3TQ
Change date: 2014-09-04
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Change registered office address company with date old address
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Address
Type: AD01
Old address: Unit 33 Space Business Centre Olympus Park Quedgeley Gloucester GL2 4AL England
Change date: 2012-10-30
Documents
Capital allotment shares
Date: 13 Aug 2012
Action Date: 08 Aug 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-08-08
Documents
Appoint person director company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Anthony Cooling
Documents
Change registered office address company with date old address
Date: 10 Aug 2012
Action Date: 10 Aug 2012
Category: Address
Type: AD01
Old address: 162 Hucclecote Road Hucclecote Gloucester GL3 3SH United Kingdom
Change date: 2012-08-10
Documents
Termination director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Incorporation company
Date: 08 Aug 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
10 BOROUGH ROAD,DARWEN,BB3 1PL
Number: | 11634272 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHOCOLATE AND MINT LINGERIE LTD
138 MILDMAY ROAD,ROMFORD,RM7 7BU
Number: | 06533693 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 STIRLING STREET,AIRDRIE,ML6 0AH
Number: | SC468180 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-19 EAST LONDON STREET,EDINBURGH,EH7 4BN
Number: | SC275827 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD HOUSE STATION ROAD,ASHFORD,TN27 0JA
Number: | 06476127 |
Status: | ACTIVE |
Category: | Private Limited Company |
132-134 GREAT ANCOATS STREET,ADVANTAGE BUSINESS CENTRE,M4 6DE
Number: | 11016618 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |