- Company Overview for H & R CONTRACTORS LTD (09417827)
- Filing history for H & R CONTRACTORS LTD (09417827)
- People for H & R CONTRACTORS LTD (09417827)
- More for H & R CONTRACTORS LTD (09417827)
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) |
---|---|---|---|
21 Feb 2024 | PSC04 | Change of details for Mr Daniel Rosier as a person with significant control on 2 February 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
25 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
23 May 2022 | CH01 | Director's details changed for Mr Daniel Rosier on 23 May 2022 | |
23 May 2022 | AD01 | Registered office address changed from 115 115 Beverly Road Ruislip HA4 9AN United Kingdom to 16 Taw View Fremington Barnstaple EX31 2NJ on 23 May 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
13 Apr 2021 | PSC04 | Change of details for Mr Daniel Rosier as a person with significant control on 4 February 2019 | |
10 Apr 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
10 Apr 2021 | PSC01 | Notification of Daniel Rosier as a person with significant control on 4 February 2019 | |
10 Apr 2021 | PSC07 | Cessation of Daniel Rosier as a person with significant control on 4 February 2019 | |
10 Apr 2021 | PSC04 | Change of details for Mr Daniel Rosier as a person with significant control on 9 February 2019 | |
11 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
28 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
05 Feb 2019 | AD01 | Registered office address changed from Heddon Mill Railway Cottege Heddon Mill Braunton EX33 1HZ United Kingdom to 115 115 Beverly Road Ruislip HA4 9AN on 5 February 2019 | |
04 Feb 2019 | AP01 | Appointment of Mr Daniel Rosier as a director on 4 February 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Jacqueline Joyce Rosier as a director on 4 February 2019 | |
09 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from Heddon Mill Railway Cottage Heddon Mills Knowle Braunton EX22 1HZ United Kingdom to Heddon Mill Railway Cottege Heddon Mill Braunton EX33 1HZ on 13 November 2017 | |
25 May 2017 | AA | Micro company accounts made up to 31 August 2016 |