M R H BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Micro company accounts made up to 2025-01-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/10/248 October 2024 Micro company accounts made up to 2024-01-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/05/235 May 2023 Micro company accounts made up to 2023-01-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR MALCOLM RAYMOND HINES / 22/05/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM RAYMOND HINES / 22/05/2020

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOE WILLIAM HINES / 17/12/2019

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HINES / 17/12/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM UNIT 2 UFFCOTT FARM UFFCOTT SWINDON WILTSHIRE SN4 9NB

View Document

12/04/1812 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOE WILLIAM HINES / 03/01/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HINES / 03/01/2018

View Document

12/04/1712 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HINES / 03/03/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

29/01/1729 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM RAYMOND HINES / 29/01/2017

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/03/163 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM RAYMOND HINES / 30/01/2015

View Document

30/04/1530 April 2015 08/04/15 STATEMENT OF CAPITAL GBP 101

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/04/1411 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY RUTH HINES / 09/04/2014

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR JOSEPH HINES

View Document

17/03/1417 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY RUTH HINES / 27/03/2012

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM RAYMOND HINES / 21/02/2012

View Document

15/04/1315 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

05/04/125 April 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM RAYMOND HINES / 01/01/2012

View Document

24/03/1124 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

24/03/1024 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM RAYMOND HINES / 01/10/2009

View Document

28/03/0928 March 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: OLD SCHOOL, 23 HIGH STREET PEWSEY WILTSHIRE SN9 5AF

View Document

14/03/0314 March 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information