HANSON BATH AND PORTLAND STONE LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

15/03/2415 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/04/235 April 2023 Change of details for Hanson Building Products (2003) Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Statement of company's objects

View Document

21/11/2221 November 2022 Memorandum and Articles of Association

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

23/03/2023 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED DR CARSTEN MATTHIAS WENDT

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

28/06/1628 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 SECRETARY APPOINTED WENDY FIONA ROGERS

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY ROGER TYSON

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 02/08/2014

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED ROBERT CHARLES DOWLEY

View Document

07/11/137 November 2013 DIRECTOR APPOINTED NICHOLAS ARTHUR DAWE BENNING-PRINCE

View Document

24/10/1324 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/10/1225 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED DAVID JONATHAN CLARKE

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUYATT

View Document

08/11/108 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 01/10/2009

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GUYATT / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED SEYDA PIRINCCIOGLU

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LECLERCQ

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIMMLER

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT GIMMLER / 01/09/2009

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRETTON / 23/09/2008

View Document

11/08/0811 August 2008 SECRETARY APPOINTED ROGER THOMAS VIRLEY TYSON

View Document

05/08/085 August 2008 DIRECTOR APPOINTED RICHARD ROBERT GIMMLER

View Document

04/08/084 August 2008 DIRECTOR APPOINTED CHRISTIAN LECLERCQ

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID EGAN

View Document

01/08/081 August 2008 DIRECTOR APPOINTED BENJAMIN JOHN GUYATT

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR RUTH COULSON

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM DRANSFIELD

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 1 GROSVENOR PLACE LONDON SW1X 7JH

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM DRANSFIELD

View Document

07/07/087 July 2008 DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: THE RIDGE CHIPPING SODBURY BRISTOL BS37 6AY

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

07/12/007 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/06/008 June 2000 COMPANY NAME CHANGED BATH AND PORTLAND STONE LIMITED CERTIFICATE ISSUED ON 09/06/00

View Document

16/11/9916 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: 3 CHALLEYMEAD BRADFORD ROAD MELKSHAM WILTSHIRE SN12 8BU

View Document

30/10/9830 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/04/961 April 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/956 November 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/9519 September 1995 REGISTERED OFFICE CHANGED ON 19/09/95 FROM: MOOR PARK HOUSE MOOR GREEN CORSHAM WILTSHIRE SN13 9SE

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 NEW DIRECTOR APPOINTED

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

13/12/9413 December 1994 DIRECTOR RESIGNED

View Document

09/11/949 November 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/949 November 1994

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/07/9421 July 1994 Accounts made up to 1993-09-30

View Document

23/11/9323 November 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993

View Document

19/11/9319 November 1993

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9315 September 1993

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

06/07/936 July 1993 Accounts made up to 1992-09-30

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993

View Document

05/11/925 November 1992 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991

View Document

24/10/9124 October 1991 DIRECTOR RESIGNED

View Document

02/09/912 September 1991 Resolutions

View Document

02/09/912 September 1991 S386 DISP APP AUDS 20/08/91

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

27/03/9127 March 1991

View Document

27/03/9127 March 1991 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990

View Document

01/10/901 October 1990

View Document

01/10/901 October 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

31/08/9031 August 1990 NEW DIRECTOR APPOINTED

View Document

31/08/9031 August 1990

View Document

31/08/9031 August 1990 NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990

View Document

09/04/909 April 1990 DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

16/01/9016 January 1990 Accounts made up to 1989-06-30

View Document

16/01/9016 January 1990

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/9016 January 1990

View Document

16/01/9016 January 1990 RETURN MADE UP TO 15/10/89; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

01/12/881 December 1988 RETURN MADE UP TO 16/10/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

04/11/874 November 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 DIRECTOR RESIGNED

View Document

27/06/8627 June 1986 REGISTERED OFFICE CHANGED ON 27/06/86 FROM: 20 MANVERS ST. BATH BA1 1LX

View Document

16/04/8616 April 1986 ANNUAL ACCOUNTS MADE UP DATE 30/06/85

View Document

23/12/6023 December 1960 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