Advanced company searchLink opens in new window

JH CONTRACT TRAINING LIMITED

Company number 12417712

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)
23 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with updates
22 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
02 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with updates
02 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
22 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
08 Jun 2021 PSC04 Change of details for Mrs Rosemary Jane Hawkswell as a person with significant control on 3 June 2021
08 Jun 2021 PSC04 Change of details for Mr Jonathan Digby Hawkswell as a person with significant control on 3 June 2021
08 Jun 2021 CH01 Director's details changed for Mrs Rosemary Jane Hawkswell on 3 June 2021
08 Jun 2021 AD01 Registered office address changed from Gordon House the Green Grindleford Derbyshire S32 2HH United Kingdom to Gordon House the Green Grindleford Hope Valley Derbyshire S32 2HH on 8 June 2021
08 Jun 2021 CH01 Director's details changed for Mr Jonathan Digby Hawkswell on 3 June 2021
07 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Apr 2021 SH08 Change of share class name or designation
12 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Mar 2021 SH08 Change of share class name or designation
26 Jan 2021 AA01 Current accounting period shortened from 31 May 2021 to 31 January 2021
26 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
22 Jan 2020 AD03 Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX
22 Jan 2020 AD02 Register inspection address has been changed to 33 George Street Wakefield West Yorkshire WF1 1LX
22 Jan 2020 AA01 Current accounting period extended from 31 January 2021 to 31 May 2021
21 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-01-21
  • GBP 100