THE 'H' GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Mr Alexander Graeme Hunter as a director on 2025-07-15

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/04/2411 April 2024 Purchase of own shares.

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

28/03/2328 March 2023 Purchase of own shares.

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/06/2110 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

17/02/2017 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/05/1921 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

21/10/1521 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

25/01/1425 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1310 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MRS CAROLINE LINDSAY HALE

View Document

13/08/1213 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ARTICLES OF ASSOCIATION

View Document

15/11/1115 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/11/1115 November 2011 ADOPT ARTICLES 03/11/2011

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/04/1112 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA HUNTER / 30/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN GILCHRIST HUNTER / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GILCHRIST HUNTER / 30/03/2010

View Document

08/08/098 August 2009 GBP IC 91255/49485 14/07/09 GBP SR 41770@1=41770

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 GBP IC 109255/91255 14/09/08 GBP SR 18000@1=18000

View Document

26/01/0926 January 2009 CAPITALS NOT ROLLED UP

View Document

22/10/0822 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

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

View Document

29/03/0729 March 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: C/O WALKER BROS (ELLAND) LTD AINLEYS INDUSTRIAL ESTATE ELLAND WEST YORKSHIRE HX5 9JP

View Document

12/04/0112 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/01/0013 January 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 £ NC 1050200/1090200 19/12/97

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: 17 CROYDON HOUSE DOMESTIC STREET, INDUSTRIAL ESTATE LEEDS WEST YORKSHIRE LS11 9RT

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 COMPANY NAME CHANGED PARFITT HOLT ENGINEERING LIMITED CERTIFICATE ISSUED ON 02/07/97

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 REGISTERED OFFICE CHANGED ON 19/06/97 FROM: WESTVALE WORKS WAKEFIELD ROAD BRIGHOUSE WEST YORKSHIRE HD6 1QG

View Document

21/04/9721 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NC INC ALREADY ADJUSTED 03/07/96

View Document

21/04/9721 April 1997 NC INC ALREADY ADJUSTED 11/09/96

View Document

21/04/9721 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/09/96

View Document

21/04/9721 April 1997 NC INC ALREADY ADJUSTED 03/07/96

View Document

21/04/9721 April 1997 NC INC ALREADY ADJUSTED 11/09/96

View Document

16/04/9716 April 1997 £ NC 1050000/1050200 11/0

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

10/09/9610 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/962 September 1996 DIVISION OF SHARES 03/07/96

View Document

02/09/962 September 1996 ALTER MEM AND ARTS 03/07/96

View Document

02/09/962 September 1996 £ NC 1000000/1050000 03/0

View Document

02/09/962 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/96

View Document

14/02/9614 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/9528 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/11/95

View Document

28/11/9528 November 1995 £ NC 1000/1000000 21/1

View Document

28/11/9528 November 1995 NC INC ALREADY ADJUSTED 21/11/95

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/06/9422 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9412 April 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 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