HINTON DESIGN AND BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Second filing for the termination of Andrew Beric Elwell as a director

View Document

25/05/2125 May 2021 Termination of appointment of Andrew Beric Elwell as a director on 2021-02-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW BERIC ELWELL / 06/04/2016

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HINTON

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ELWELL

View Document

18/05/2018 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/05/2020

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES LEON HINTON / 06/04/2016

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 16/09/19 STATEMENT OF CAPITAL GBP 408

View Document

01/10/191 October 2019 16/09/19 STATEMENT OF CAPITAL GBP 408

View Document

23/09/1923 September 2019 ADOPT ARTICLES 16/09/2019

View Document

17/05/1917 May 2019 08/05/19 STATEMENT OF CAPITAL GBP 400

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA PERKINS

View Document

22/08/1822 August 2018 14/08/18 STATEMENT OF CAPITAL GBP 388.00

View Document

22/08/1822 August 2018 BUYBACK CONTRACT 14/08/2018

View Document

22/08/1822 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR NOEL HAMMETT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

09/10/179 October 2017 25/09/2017

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 01/05/17 STATEMENT OF CAPITAL GBP 400

View Document

19/05/1719 May 2017 01/05/17 STATEMENT OF CAPITAL GBP 400

View Document

19/05/1719 May 2017 01/05/17 STATEMENT OF CAPITAL GBP 400

View Document

19/05/1719 May 2017 01/05/17 STATEMENT OF CAPITAL GBP 400

View Document

18/05/1718 May 2017 01/05/17 STATEMENT OF CAPITAL GBP 400

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MRS WENDY LOUISE ELWELL

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MRS HAYLEY LOUISE HINTON

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 SECOND FILING WITH MUD 05/03/16 FOR FORM AR01

View Document

06/05/166 May 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

04/05/164 May 2016 SECRETARY APPOINTED GEMMA PERKINS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/03/155 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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