H T DEVELOPMENTS (MIDLANDS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/06/2411 June 2024 Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP to Room 21 Phoenix House Hyssop Close Cannock WS11 7GA on 2024-06-11

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-14 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

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

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

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

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, SECRETARY SWARN SINGH

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

30/10/1830 October 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 COMPANY RESTORED ON 30/10/2018

View Document

30/10/1830 October 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/01/1816 January 2018 STRUCK OFF AND DISSOLVED

View Document

09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

14/11/1614 November 2016 06/04/16 STATEMENT OF CAPITAL GBP 100

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/02/1613 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14

View Document

04/12/154 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/11/1412 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

13/05/1313 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 DISS40 (DISS40(SOAD))

View Document

03/12/123 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 FIRST GAZETTE

View Document

06/12/116 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1029 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/01/1022 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM, CROMWELL HOUSE, MILL STREET, CANNOCK, STAFFS, WS11 3DP

View Document

21/11/0821 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

14/11/0714 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0718 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/12/0615 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 65 SANDRINGHAM ROAD, PENN, WOLVERHAMPTON, WV4 5SU

View Document

21/03/0621 March 2006 COMPANY NAME CHANGED H.T. ENGINEERING (MIDLANDS) LTD CERTIFICATE ISSUED ON 21/03/06

View Document

17/03/0617 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

11/11/0511 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

07/12/017 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 REGISTERED OFFICE CHANGED ON 30/11/98 FROM: CM WATSON & CO CROMWELL HOUSE, MILL STREET, CANNOCK, STAFFORDSHIRE WS11 3DP

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 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