H & V CONTROLS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

08/08/238 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR LEO YU

View Document

08/01/188 January 2018 SECRETARY APPOINTED MR LEO YU

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN WESTBROOK

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL PALMER

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WESTBROOK / 01/01/2018

View Document

08/01/188 January 2018 CESSATION OF NIGEL JOHN PALMER AS A PSC

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UK ELECTRIC LTD

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO YU

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/04/1614 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

26/03/1426 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

26/03/1226 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/03/0926 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM VOTEC HOUSE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN

View Document

26/03/0926 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/0825 November 2008 REDUCE ISSUED CAPITAL 31/10/2008

View Document

25/11/0825 November 2008 SOLVENCY STATEMENT DATED 31/10/08

View Document

25/11/0825 November 2008 MEMORANDUM OF CAPUTAL - PROCESSED 25/11/08. REDUCING ISSD CAP TO £1

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM MILL HOUSE HAMBRIDGE LANE NEWBURY READING BERKSHIRE RG14 5LS

View Document

01/04/081 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 AUDITOR'S RESIGNATION

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: CONSERVATION HOUSE BLACKHORSE ROAD LETCHWORTH GARDEN CITY HERTS SG6 1HD

View Document

23/12/0723 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RE SHARE OPTION SCHEME 31/03/06

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: CONSERVATION HOUSE BLACKHORSE ROAD LETCHWORTH GARDEN CITY HERTS SG6 1HD

View Document

05/04/065 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: PORTMILL HOUSE PORTMILL LANE HITCHIN HERTS SG5 1DJ

View Document

14/04/0314 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 AUDITOR'S RESIGNATION

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

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

View Document

21/04/9421 April 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

27/04/9327 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9327 April 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

14/05/9214 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9214 May 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 NC INC ALREADY ADJUSTED 22/01/91

View Document

01/02/911 February 1991 £ NC 250000/500000 22/01

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/05/9031 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/09/8623 September 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

30/04/8430 April 1984 ALLOTMENT OF SHARES

View Document

06/01/726 January 1972 CERTIFICATE OF INCORPORATION

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