H & B CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

06/09/236 September 2023 Satisfaction of charge 073797030002 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MRS TRACY ANNE SELLERS

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

01/09/171 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN COBB

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073797030003

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073797030002

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/09/1518 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/09/1422 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 100000

View Document

19/08/1419 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 50000

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR DEREK BLACKWELL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/10/1318 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

11/07/1311 July 2013 01/06/13 STATEMENT OF CAPITAL GBP 50000

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/09/1221 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/09/1127 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 SAIL ADDRESS CREATED

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA BLACKWELL / 01/09/2011

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 PREVSHO FROM 31/10/2011 TO 30/06/2011

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM, 1 SOUTH HOUSE LODGE MUNDON ROAD, MALDON, MALDON, ESSEX, CM9 6PP, UNITED KINGDOM

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR COLIN FRANK MARTIN

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR JOHN FREDERICK COBB

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN MARTIN

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COBB

View Document

20/11/1020 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/1018 November 2010 07/10/10 STATEMENT OF CAPITAL GBP 100

View Document

19/10/1019 October 2010 CURREXT FROM 30/09/2011 TO 31/10/2011

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR JOHN FREDERICK COBB

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR COLIN FRANK MARTIN

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED LISA BLACKWELL

View Document

17/09/1017 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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