HANSON BUILDING PRODUCTS (2003) LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

09/08/249 August 2024 Full accounts made up to 2023-12-31

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

23/05/2323 May 2023 Full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Change of details for Hanson Building Materials Europe Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

10/06/2010 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 REDUCE SHARE PREM A/C 12/05/2020

View Document

19/05/2019 May 2020 STATEMENT BY DIRECTORS

View Document

19/05/2019 May 2020 19/05/20 STATEMENT OF CAPITAL GBP 1653481

View Document

19/05/2019 May 2020 SOLVENCY STATEMENT DATED 12/05/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

04/06/194 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED DR CARSTEN MATTHIAS WENDT

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 SECRETARY APPOINTED WENDY FIONA ROGERS

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY ROGER TYSON

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 02/08/2014

View Document

09/10/159 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED ROBERT CHARLES DOWLEY

View Document

07/11/137 November 2013 DIRECTOR APPOINTED NICHOLAS ARTHUR DAWE BENNING-PRINCE

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/08/1319 August 2013 ADOPT ARTICLES 14/08/2013

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED DAVID JONATHAN CLARKE

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUYATT

View Document

11/11/1011 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GUYATT / 01/10/2009

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 01/10/2009

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED SEYDA PIRINCCIOGLU

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LECLERCQ

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIMMLER

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT GIMMLER / 01/09/2009

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

19/02/0919 February 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRETTON / 23/09/2008

View Document

11/08/0811 August 2008 SECRETARY APPOINTED ROGER THOMAS VIRLEY TYSON

View Document

05/08/085 August 2008 DIRECTOR APPOINTED RICHARD ROBERT GIMMLER

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID EGAN

View Document

04/08/084 August 2008 DIRECTOR APPOINTED CHRISTIAN LECLERCQ

View Document

01/08/081 August 2008 DIRECTOR APPOINTED BENJAMIN JOHN GUYATT

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR RUTH COULSON

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM DRANSFIELD

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM DRANSFIELD

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 1 GROSVENOR PLACE LONDON SW1X 7JH

View Document

07/07/087 July 2008 DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0419 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 COMPANY NAME CHANGED HANSON BUILDING PRODUCTS LIMITED CERTIFICATE ISSUED ON 29/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: THE RIDGE CHIPPING SODBURY BRISTOL BS37 6AY

View Document

30/07/0330 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

07/12/007 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9929 December 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: THE RIDGE CHIPPING SODBURY BRISTOL BS17 6AY

View Document

13/08/9713 August 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED

View Document

01/10/931 October 1993 NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/07/935 July 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

04/01/934 January 1993 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS; AMEND

View Document

04/01/934 January 1993 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9210 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

27/04/9227 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 S80A/S252/S366/S386 01/10/90

View Document

11/05/9011 May 1990 NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/05/9010 May 1990 REGISTERED OFFICE CHANGED ON 10/05/90 FROM: 1 GROSVENOR PLACE LONDON SW1X 7JH

View Document

11/04/9011 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9011 April 1990 £ NC 1000000/2000000 29/03/90

View Document

11/04/9011 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/90

View Document

23/01/9023 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/12/894 December 1989 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