HHD DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/11/2322 November 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/02/233 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

27/01/2327 January 2023 Director's details changed for Mr Tom David on 2023-01-27

View Document

27/01/2327 January 2023 Change of details for Mr Tom David as a person with significant control on 2023-01-27

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

21/10/2121 October 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

24/09/2124 September 2021 Registration of charge 072592210003, created on 2021-09-24

View Document

19/07/2119 July 2021 Director's details changed for Mr Andrew Rhys Howell on 2021-07-19

View Document

19/07/2119 July 2021 Change of details for Mr Andrew Rhys Howell as a person with significant control on 2021-07-19

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/08/2013 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR TOM DAVID / 29/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RHYS HOWELL / 29/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR TOM DAVID / 29/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW RHYS HOWELL / 29/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN ANNE HOWELL / 29/10/2019

View Document

29/10/1929 October 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE HOWELL / 29/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM DAVID / 29/10/2019

View Document

22/10/1922 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072592210002

View Document

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072592210001

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM OFFICE 10 BROADAXE BUSINESS PARK PRESTEIGNE POWYS LD8 2UH

View Document

29/10/1829 October 2018 COMPANY NAME CHANGED ROSS READY MIX LTD CERTIFICATE ISSUED ON 29/10/18

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR ANDREW RHYS HOWELL

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR TOM DAVID

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MRS SUSAN ANNE HOWELL

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR ANDREW RHYS HOWELL

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY CONRAD HALL / 15/10/2018

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR VALARIE HALL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 CESSATION OF VALARIE ANNE HALL AS A PSC

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOWELL

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWELL

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RHYS HOWELL

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM DAVID

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ANNE HOWELL

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MRS SUSAN ANNE HOWELL

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/06/1719 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

04/06/154 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM SUNSET HOUSE SUNSET KINGTON HR5 3RF UNITED KINGDOM

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

12/06/1212 June 2012 SAIL ADDRESS CHANGED FROM: PO BOX HR53RF SUNSET HOUSE KINGTON HEREFORDSHIRE HR5 3RF UNITED KINGDOM

View Document

12/06/1212 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

16/06/1116 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

16/06/1116 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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