HJS GENERAL BUILDING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewRegistered office address changed from 68a High Street Ringwood BH24 1AQ England to Moortown Farm Hampshire Hatches Lane Ringwood BH24 3AT on 2025-07-31

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Henry James Stanborough on 2025-07-18

View Document

31/07/2531 July 2025 NewChange of details for Mr Henry James Stanborough as a person with significant control on 2025-07-18

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Registered office address changed from 68 High Street Ringwood BH24 1AQ England to 68a High Street Ringwood BH24 1AQ on 2023-12-05

View Document

05/12/235 December 2023 Registered office address changed from 17 Northfield Road Ringwood Hampshire BH24 1LS England to 68 High Street Ringwood BH24 1AQ on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Mr Henry James Stanborough as a person with significant control on 2023-11-01

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-21 with updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Registered office address changed from 75 Goldfinch Road Poole BH17 7TA England to 17 Northfield Road Ringwood Hampshire BH24 1LS on 2021-11-11

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 COMPANY NAME CHANGED H & R HOMES LTD CERTIFICATE ISSUED ON 31/08/20

View Document

19/08/2019 August 2020 CESSATION OF ROBERT DAVID ARNELL AS A PSC

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ARNELL

View Document

22/11/1922 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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