H & C CONTRACTS LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Termination of appointment of Michael Anderton as a director on 2025-02-20

View Document

21/02/2521 February 2025 Appointment of Mr John Foley as a director on 2025-02-20

View Document

06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

24/07/2424 July 2024 Appointment of Mr Craig Flanagan as a director on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of James Paul Earnshaw as a director on 2024-07-24

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

24/05/2424 May 2024 Application to strike the company off the register

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

06/11/236 November 2023 Accounts for a dormant company made up to 2022-09-30

View Document

05/09/235 September 2023 Termination of appointment of Mark Ayre as a director on 2023-08-18

View Document

05/07/235 July 2023 Register(s) moved to registered inspection location 2 New Street Square London EC4A 3BZ

View Document

14/03/2314 March 2023 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ

View Document

14/03/2314 March 2023 Termination of appointment of Richard Lek as a director on 2023-03-01

View Document

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

View Document

25/11/2225 November 2022 Appointment of Mr Michael Anderton as a director on 2022-11-09

View Document

24/11/2224 November 2022 Appointment of Mr Richard Lek as a director on 2022-11-09

View Document

24/11/2224 November 2022 Termination of appointment of Andrew John Ellis as a director on 2022-10-01

View Document

24/11/2224 November 2022 Termination of appointment of Richard Hilton Jones as a director on 2022-10-01

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

11/07/2111 July 2021 Full accounts made up to 2020-09-30

View Document

03/11/143 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR ROBERT JOHN GEORGE REED

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR MARK JOSEPH WINNING

View Document

12/03/1412 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

12/03/1312 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

06/03/136 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

13/03/1213 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1213 March 2012 13/03/12 STATEMENT OF CAPITAL GBP 288

View Document

13/03/1213 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

01/03/121 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

14/02/1114 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM C/O MARTIN & FAHY DUDLEY HOUSE HIGH STREET BRACKNELL BERKSHIRE RG12 1LL

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

16/02/1016 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH HEALEY / 07/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LESLEY SWEET / 07/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES SWEET / 07/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HEALEY / 07/02/2010

View Document

04/05/094 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

05/04/085 April 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/03/0713 March 2007 � SR 6@1 15/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

11/04/9811 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: CROSSWAY HOUSE BRACKNELL BERKS RG12 1DA

View Document

20/01/9820 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/977 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 08/02/95; FULL LIST 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 mortgage documents registered before 1 January 1995

View Document

19/02/9419 February 1994 DIRECTOR RESIGNED

View Document

19/02/9419 February 1994 RETURN MADE UP TO 08/02/94; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/02/939 February 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/02/93

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 08/02/92; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

05/02/925 February 1992 DIRECTOR RESIGNED

View Document

06/09/916 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 RETURN MADE UP TO 08/02/91; CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 DIRECTOR RESIGNED

View Document

12/12/9012 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

18/09/9018 September 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS; AMEND

View Document

03/07/903 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/02/898 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 09/01/89; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 WD 25/01/88 PD 01/01/88--------- � SI 2@1

View Document

24/02/8824 February 1988 WD 25/01/88 AD 01/01/88--------- � SI 98@1=98 � IC 2/100

View Document

12/02/8812 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/12/8716 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/8716 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 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