- Company Overview for H & H (MIDLANDS) LIMITED (10605980)
- Filing history for H & H (MIDLANDS) LIMITED (10605980)
- People for H & H (MIDLANDS) LIMITED (10605980)
- Charges for H & H (MIDLANDS) LIMITED (10605980)
- More for H & H (MIDLANDS) LIMITED (10605980)
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) |
---|---|---|---|
18 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
15 Feb 2023 | CH01 | Director's details changed for David Kenneth Hawtin on 10 February 2023 | |
15 Feb 2023 | PSC04 | Change of details for David Kenneth Hawtin as a person with significant control on 10 February 2023 | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
10 Feb 2022 | PSC04 | Change of details for David Kenneth Hawtin as a person with significant control on 26 May 2021 | |
10 Feb 2022 | PSC04 | Change of details for Nicholas James Howell as a person with significant control on 26 May 2021 | |
10 Feb 2022 | CH01 | Director's details changed for Nicholas James Howell on 26 May 2021 | |
10 Feb 2022 | CH01 | Director's details changed for David Kenneth Hawtin on 26 May 2021 | |
03 Feb 2022 | CH01 | Director's details changed for David Kenneth Hawtin on 26 May 2021 | |
03 Feb 2022 | CH01 | Director's details changed for Nicholas James Howell on 26 May 2021 | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 May 2021 | AD01 | Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE United Kingdom to 7 Low March Industrial Estate Low March Daventry Northants NN11 4SD on 26 May 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
29 Jan 2019 | CH01 | Director's details changed for David Kenneth Hawtin on 29 January 2019 | |
29 Jan 2019 | PSC04 | Change of details for David Kenneth Hawtin as a person with significant control on 29 January 2019 | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates |