Advanced company searchLink opens in new window

J H BUILDING RESTORATION LIMITED

Company number 08514726

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
04 Aug 2023 MR01 Registration of charge 085147260002, created on 2 August 2023
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
04 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
27 Feb 2023 MR01 Registration of charge 085147260001, created on 15 February 2023
18 Jan 2023 AA Micro company accounts made up to 28 February 2022
01 Jun 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
05 Jul 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
11 Aug 2020 AA01 Current accounting period extended from 31 August 2020 to 28 February 2021
26 May 2020 AA Micro company accounts made up to 31 August 2019
25 May 2020 PSC01 Notification of Margaret Haws as a person with significant control on 2 April 2020
25 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
25 May 2020 AD01 Registered office address changed from The Old Shop 41a High Street Catworth Huntingdon Cambridgeshire PE28 0PF to The Old Tractor Shed Brook Farm House Catworth Huntingdon Cambs PE28 0PF on 25 May 2020
21 May 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 111
08 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
19 Nov 2018 AA Micro company accounts made up to 31 August 2018
29 May 2018 AA Micro company accounts made up to 31 August 2017
10 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
27 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
27 May 2016 CH01 Director's details changed for Mr John Haws on 1 January 2016
23 Feb 2016 AD01 Registered office address changed from The Old Tractor Shed Brook Farm Brook End Catworth Huntingdon Cambridgeshire PE28 0PQ to The Old Shop 41a High Street Catworth Huntingdon Cambridgeshire PE28 0PF on 23 February 2016