H.S. LLOYD BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
01/03/161 March 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/12/1515 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/154 December 2015 APPLICATION FOR STRIKING-OFF

View Document

05/01/155 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM
3 PARK PLACE
HAWLEY ROAD BLACKWATER
CAMBERLEY
SURREY
GU17 9EG
UNITED KINGDOM

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/128 March 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM
CHARNWOOD HEATHWAY
CAMBERLEY
SURREY
GU15 2EL
ENGLAND

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM HOLMWOOD HOUSE 8 GROVE ROAD CAMBERLEY SURREY GU15 2DN

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANN LLOYD / 21/10/2010

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BERTRAM LLOYD / 21/10/2010

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN LLOYD / 21/10/2010

View Document

28/02/1128 February 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BERTRAM LLOYD / 01/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN LLOYD / 01/12/2009

View Document

04/09/094 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/03/0821 March 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/03/948 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93 FROM: 213 SANDY LANE COVE FARNBOROUGH HANTS. GU14 9LA

View Document

16/03/9316 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9316 March 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92 FROM: BEAUFORT HOUSE FLEET ROAD COVE FARNBOROUGH HANTS GU14 9SQ

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

22/01/8822 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

16/03/8716 March 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

09/03/879 March 1987 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 REGISTERED OFFICE CHANGED ON 09/02/87 FROM: 12 GLOBE FARM LANE DARBY GREEN BLACKWATER CAMBERLY SURREY

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