A. & H. CONSTRUCTION AND DEVELOPMENTS PLC

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

13/10/2413 October 2024 Full accounts made up to 2024-04-30

View Document

30/07/2430 July 2024 Termination of appointment of Martin Head as a director on 2024-04-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

02/11/232 November 2023 Full accounts made up to 2023-04-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

02/11/222 November 2022 Full accounts made up to 2022-04-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

02/11/212 November 2021 Full accounts made up to 2021-04-30

View Document

06/07/216 July 2021 Appointment of Mr Paul Edward Davenport as a director on 2021-07-05

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN CUTLER / 01/10/2019

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN CUTLER / 30/09/2019

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN CUTLER / 01/10/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN CUTLER / 30/09/2019

View Document

29/10/1929 October 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

19/02/1819 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

25/10/1725 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

12/02/1612 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY ADAMS / 30/04/2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY ADAMS / 01/11/2015

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

12/02/1512 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN CUTLER / 03/02/2014

View Document

12/02/1412 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MOTTRAM / 03/02/2014

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

28/03/1328 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/02/1210 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

16/08/1116 August 2011 SECRETARY APPOINTED MRS LOUISE MARIE SMITH

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY SHEILA GARBETT

View Document

22/02/1122 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/02/1011 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

07/08/097 August 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/06/045 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: COOMBS ROAD HALESOWEN WEST MIDLANDS B62 8AL

View Document

03/02/043 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/08/0324 August 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/09/0223 September 2002 NC INC ALREADY ADJUSTED 15/08/02

View Document

23/09/0223 September 2002 £ NC 101000/102000 15/08/02

View Document

19/07/0219 July 2002 NC INC ALREADY ADJUSTED 14/06/02

View Document

19/07/0219 July 2002 £ NC 100000/101000 14/06

View Document

07/02/027 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 BALANCE SHEET

View Document

29/10/9829 October 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/10/9829 October 1998 ADOPT MEM AND ARTS 16/09/98

View Document

29/10/9829 October 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/10/9829 October 1998 REREGISTRATION PRI-PLC 16/09/98

View Document

29/10/9829 October 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/10/9829 October 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/10/9829 October 1998 AUDITORS' REPORT

View Document

29/10/9829 October 1998 AUDITORS' STATEMENT

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 £ NC 10000/100000 04/08/97

View Document

07/08/977 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

07/08/977 August 1997 NC INC ALREADY ADJUSTED 04/08/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 £ IC 10000/5000 10/12/93 £ SR 5000@1=5000

View Document

24/02/9424 February 1994 P.O.S 20/09/93

View Document

23/02/9423 February 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

27/10/9327 October 1993 NEW SECRETARY APPOINTED

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9216 October 1992 £ NC 100/10000 29/09/92

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

16/10/9216 October 1992 NC INC ALREADY ADJUSTED 29/09/92

View Document

16/10/9216 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 RETURN MADE UP TO 08/02/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9228 February 1992 ACCOUNTING REF. DATE EXT FROM 29/02 TO 30/04

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM: PEARTREE LODGE PEARTREE LANE DUDLEY WEST MIDLANDS DY2 0XW

View Document

13/08/9113 August 1991 COMPANY NAME CHANGED MOTIVOR LIMITED CERTIFICATE ISSUED ON 14/08/91

View Document

07/03/917 March 1991 REGISTERED OFFICE CHANGED ON 07/03/91 FROM: 5-11 MORTIMER STREET LONDON W1N 7RH

View Document

07/03/917 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/918 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company