H & H CLASSICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
08/05/248 May 2024 | Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to Sterling House Maple Court Tankersley Barnsley S75 3DP on 2024-05-08 |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Resolutions |
04/03/244 March 2024 | Appointment of Mr Damian John Nicholas Jones as a director on 2024-02-27 |
01/03/241 March 2024 | Registration of charge 028521990002, created on 2024-02-27 |
27/02/2427 February 2024 | Termination of appointment of Karon Hope as a secretary on 2024-02-27 |
27/02/2427 February 2024 | Termination of appointment of Simon Rodney Hope as a director on 2024-02-27 |
27/02/2427 February 2024 | Appointment of Mrs Colette Anne Mckay as a director on 2024-02-27 |
27/02/2427 February 2024 | Appointment of Stewart James Davies as a director on 2024-02-27 |
02/02/242 February 2024 | Termination of appointment of Collette Anne Mckay as a director on 2024-02-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/10/2324 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-10 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-10 with no updates |
01/03/221 March 2022 | Previous accounting period extended from 2021-12-31 to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Appointment of Collette Anne Mckay as a director on 2021-10-26 |
16/04/2116 April 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/12/201 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RODNEY HOPE / 10/03/2014 |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES |
04/08/204 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/10/1916 October 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARDIFF |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
03/05/193 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
03/08/183 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | DIRECTOR APPOINTED MR WILLIAM PATRICK CARDIFF |
02/03/182 March 2018 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARDIFF |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/11/1721 November 2017 | APPOINTMENT TERMINATED, DIRECTOR FABIAN LYNCKER |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES |
01/09/171 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/01/178 January 2017 | ADOPT ARTICLES 12/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/10/1611 October 2016 | APPOINTMENT TERMINATED, DIRECTOR GREGORY KNIGHT |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
04/10/164 October 2016 | DIRECTOR APPOINTED MR FABIAN MARC- DOMINIC LYNCKER |
04/10/164 October 2016 | DIRECTOR APPOINTED RT HON SIR GREGORY KNIGHT |
04/10/164 October 2016 | DIRECTOR APPOINTED MR WILLIAM PATRICK CARDIFF |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/12/1515 December 2015 | APPOINTMENT TERMINATED, DIRECTOR GREGORY KNIGHT |
14/09/1514 September 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
05/06/155 June 2015 | DIRECTOR APPOINTED RT HON SIR GREGORY KNIGHT |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/09/1319 September 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
22/04/1322 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/10/122 October 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/03/126 March 2012 | DIRECTOR APPOINTED MR LESLIE LEAVITT |
13/10/1113 October 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/09/1030 September 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
11/05/1011 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/03/1010 March 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
01/02/101 February 2010 | COMPANY NAME CHANGED H & H SALES LIMITED CERTIFICATE ISSUED ON 01/02/10 |
06/01/106 January 2010 | CHANGE OF NAME 14/12/2009 |
29/09/0929 September 2009 | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | COMPANY NAME CHANGED H & H CLASSIC AUCTIONS LTD CERTIFICATE ISSUED ON 26/03/08 |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/02/087 February 2008 | £ IC 100/50 29/11/07 £ SR 50@1=50 |
13/12/0713 December 2007 | DIRECTOR RESIGNED |
13/12/0713 December 2007 | SECRETARY RESIGNED |
13/12/0713 December 2007 | NEW SECRETARY APPOINTED |
07/12/077 December 2007 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
01/12/071 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/09/0714 September 2007 | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/09/0628 September 2006 | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/09/0521 September 2005 | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/09/0427 September 2004 | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/10/038 October 2003 | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS |
23/04/0323 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
16/09/0216 September 2002 | RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS |
22/07/0222 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
31/10/0131 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
21/09/0121 September 2001 | RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS |
12/10/0012 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
20/09/0020 September 2000 | RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS |
29/09/9929 September 1999 | RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS |
29/09/9929 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
16/09/9816 September 1998 | RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS |
22/05/9822 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
22/09/9722 September 1997 | RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS |
01/05/971 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
17/12/9617 December 1996 | COMPANY NAME CHANGED MOTIONLINK LIMITED CERTIFICATE ISSUED ON 18/12/96 |
13/09/9613 September 1996 | RETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS |
01/05/961 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
30/10/9530 October 1995 | RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS |
05/10/955 October 1995 | DIV CONVE 31/07/95 |
05/10/955 October 1995 | DIV/RE CLASSI SHARES 31/07/95 |
09/03/959 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
19/10/9419 October 1994 | RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS |
11/10/9411 October 1994 | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 |
29/11/9329 November 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
28/10/9328 October 1993 | NEW DIRECTOR APPOINTED |
01/10/931 October 1993 | REGISTERED OFFICE CHANGED ON 01/10/93 FROM: INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
01/10/931 October 1993 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/10/931 October 1993 | ALTER MEM AND ARTS 22/09/93 |
01/10/931 October 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
01/10/931 October 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
10/09/9310 September 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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