H & H CLASSICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

04/03/244 March 2024 Appointment of Mr Damian John Nicholas Jones as a director on 2024-02-27

View Document

01/03/241 March 2024 Registration of charge 028521990002, created on 2024-02-27

View Document

27/02/2427 February 2024 Termination of appointment of Karon Hope as a secretary on 2024-02-27

View Document

27/02/2427 February 2024 Termination of appointment of Simon Rodney Hope as a director on 2024-02-27

View Document

27/02/2427 February 2024 Appointment of Mrs Colette Anne Mckay as a director on 2024-02-27

View Document

27/02/2427 February 2024 Appointment of Stewart James Davies as a director on 2024-02-27

View Document

02/02/242 February 2024 Termination of appointment of Collette Anne Mckay as a director on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

01/03/221 March 2022 Previous accounting period extended from 2021-12-31 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Appointment of Collette Anne Mckay as a director on 2021-10-26

View Document

16/04/2116 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RODNEY HOPE / 10/03/2014

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

04/08/204 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARDIFF

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

03/05/193 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR WILLIAM PATRICK CARDIFF

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARDIFF

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR FABIAN LYNCKER

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/01/178 January 2017 ADOPT ARTICLES 12/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY KNIGHT

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR FABIAN MARC- DOMINIC LYNCKER

View Document

04/10/164 October 2016 DIRECTOR APPOINTED RT HON SIR GREGORY KNIGHT

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR WILLIAM PATRICK CARDIFF

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY KNIGHT

View Document

14/09/1514 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR APPOINTED RT HON SIR GREGORY KNIGHT

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR LESLIE LEAVITT

View Document

13/10/1113 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/02/101 February 2010 COMPANY NAME CHANGED H & H SALES LIMITED CERTIFICATE ISSUED ON 01/02/10

View Document

06/01/106 January 2010 CHANGE OF NAME 14/12/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 COMPANY NAME CHANGED H & H CLASSIC AUCTIONS LTD CERTIFICATE ISSUED ON 26/03/08

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 £ IC 100/50 29/11/07 £ SR 50@1=50

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0121 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/09/0020 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 COMPANY NAME CHANGED MOTIONLINK LIMITED CERTIFICATE ISSUED ON 18/12/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 DIV CONVE 31/07/95

View Document

05/10/955 October 1995 DIV/RE CLASSI SHARES 31/07/95

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

19/10/9419 October 1994 RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

29/11/9329 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/10/9328 October 1993 NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993 REGISTERED OFFICE CHANGED ON 01/10/93 FROM: INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

01/10/931 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/931 October 1993 ALTER MEM AND ARTS 22/09/93

View Document

01/10/931 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9310 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information