Advanced company searchLink opens in new window

HHI BUILDING PRODUCTS LIMITED

Company number NI037477

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)
18 Dec 2018 AD01 Registered office address changed from 6-8 Blamoral Road Balmoral Industrial Estate Belfast BT12 6QA to 6-8 Balmoral Road Belfast BT12 6QA on 18 December 2018
03 Aug 2018 AA Micro company accounts made up to 31 December 2017
23 Jul 2018 CH01 Director's details changed for Mr Richard Charles Monro on 29 June 2018
23 Jul 2018 CH03 Secretary's details changed for Mr Richard Charles Monro on 29 June 2018
20 Jul 2018 CH01 Director's details changed for Mr Ian Jackson on 29 June 2018
05 Jul 2018 PSC05 Change of details for Sig Plc as a person with significant control on 29 June 2018
05 Jul 2018 PSC05 Change of details for Sig European Holdings Limited as a person with significant control on 29 June 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
10 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Jun 2017 TM01 Termination of appointment of Howard John Taylor as a director on 9 June 2017
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
21 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
31 Mar 2016 TM01 Termination of appointment of Robert Barclay as a director on 30 March 2016
28 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,000
13 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Jun 2015 AP01 Appointment of Mr Ian Jackson as a director on 8 June 2015
18 Jun 2015 TM01 Termination of appointment of Richard Myatt as a director on 8 June 2015
28 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 50,000
11 Sep 2014 AP01 Appointment of Mr Richard Myatt as a director on 15 August 2014
11 Sep 2014 TM01 Termination of appointment of Eugene Bermingham as a director on 15 August 2014
11 Sep 2014 AP01 Appointment of Mr Robert Barclay as a director on 15 August 2014
11 Sep 2014 AP01 Appointment of Mr Howard John Taylor as a director on 15 August 2014
10 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 50,000
18 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012