H & G CLADDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

02/01/252 January 2025 Current accounting period extended from 2025-02-28 to 2025-03-31

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-06 with updates

View Document

28/03/2328 March 2023 Notification of Luke Henderson as a person with significant control on 2023-01-31

View Document

28/03/2328 March 2023 Change of details for Mrs Jade Morgan Henderson as a person with significant control on 2023-01-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

13/02/2313 February 2023 Appointment of Mr Luke Richard Henderson as a director on 2023-01-31

View Document

13/02/2313 February 2023 Change of details for Miss Jade Morgan Griggs as a person with significant control on 2023-02-09

View Document

13/02/2313 February 2023 Director's details changed for Miss Jade Morgan Griggs on 2023-02-09

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

25/10/2025 October 2020 REGISTERED OFFICE CHANGED ON 25/10/2020 FROM BRAEMAR SALISBURY AVENUE GOOLE NORTH HUMBERSIDE DN14 5JW ENGLAND

View Document

25/10/2025 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JADE MORGAN GRIGGS / 05/09/2020

View Document

25/10/2025 October 2020 PSC'S CHANGE OF PARTICULARS / MISS JADE MORGAN GRIGGS / 05/09/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JADE MORGAN GRIGGS / 05/04/2016

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 10 FOUNTAYNE STREET GOOLE NORTH HUMBERSIDE DN14 5HG

View Document

01/03/161 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 41 HIGH STREET WALTON ON THE NAZE ESSEX CO14 8BG ENGLAND

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 16A COGGESHALL ROAD BRAINTREE, ESSEX CM7 9BY UNITED KINGDOM

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MISS JADE MORGAN GRIGGS

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

06/02/146 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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