H3 DESIGN & BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

15/04/1815 April 2018 PREVSHO FROM 24/04/2017 TO 23/04/2017

View Document

19/01/1819 January 2018 PREVSHO FROM 25/04/2017 TO 24/04/2017

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 PREVSHO FROM 26/04/2016 TO 25/04/2016

View Document

23/01/1723 January 2017 PREVSHO FROM 27/04/2016 TO 26/04/2016

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/06/1627 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/04/1617 April 2016 PREVSHO FROM 28/04/2015 TO 27/04/2015

View Document

19/01/1619 January 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES WILLIAM HOPTON / 27/07/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEREMY HOPTON / 27/07/2015

View Document

03/07/153 July 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOPTON

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1527 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

07/05/147 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 22/04/12 STATEMENT OF CAPITAL GBP 90

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEREMY HOPTON / 27/09/2011

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW HOPTON / 27/09/2011

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW HOPTON / 28/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES WILLIAM HOPTON / 28/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEREMY HOPTON / 28/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GEORGE HENRY HOPTON / 28/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEREMY HOPTON / 11/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES WILLIAM HOPTON / 11/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GEORGE HENRY HOPTON / 11/06/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW HOPTON / 11/06/2010

View Document

12/05/1012 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED SAMUEL GEORGE HENRY HOPTON

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY TENNANT LAND PARTNERS

View Document

27/10/0927 October 2009 SECRETARY APPOINTED ANDREW HOPTON

View Document

27/04/0927 April 2009 COMPANY NAME CHANGED HG3 DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 29/04/09

View Document

27/04/0927 April 2009 SECRETARY APPOINTED TENNANT LAND PARTNERS

View Document

20/04/0920 April 2009 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