HULL BUILDING SAFETY GROUP LIMITED (THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/04/2528 April 2025 Appointment of Mr Keith Eames as a director on 2025-04-24

View Document

28/04/2528 April 2025 Appointment of Mr Christopher Arthur Goodwin as a director on 2025-04-24

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/11/2418 November 2024 Appointment of Mr Jonathan Kevin Jones as a director on 2024-11-18

View Document

17/07/2417 July 2024 Termination of appointment of Charles Henry Ward as a director on 2024-07-16

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

23/05/2423 May 2024 Termination of appointment of Keith Eames as a director on 2024-05-20

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/08/2324 August 2023 Appointment of Mr Charles Henry Ward as a director on 2023-08-23

View Document

24/08/2324 August 2023 Appointment of Mrs Amy Margaret Owen as a director on 2023-08-23

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

13/07/2113 July 2021 Appointment of Mr Andrew Mark Kingston as a director on 2021-07-12

View Document

15/06/2115 June 2021 Registered office address changed from Cleveland House 1-10 Sitwell Street Hull East Yorkshire HU8 7BE to 42 Ferry Lane Woodmansey Beverley East Riding of Yorkshire HU17 0SE on 2021-06-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/07/2022 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SANGWIN / 01/01/2018

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN DOBSON / 14/07/2017

View Document

23/10/1923 October 2019 NOTIFICATION OF PSC STATEMENT ON 16/10/2019

View Document

22/10/1922 October 2019 SECRETARY APPOINTED MR DAVID SPURGEON

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, SECRETARY YVONNE LASLETT

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER LASLETT

View Document

22/10/1922 October 2019 CESSATION OF PETER ANTHONY LASLETT AS A PSC

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR DAVID SPURGEON

View Document

08/08/198 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PADDEN

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR SEAN HUNTER

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

23/07/1823 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR KEITH EAMES

View Document

10/08/1710 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/06/1628 June 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

09/02/169 February 2016 05/02/16 NO MEMBER LIST

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HOE RICHARDSON

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR GLENN SMURTHWAITE

View Document

17/10/1517 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

04/03/154 March 2015 CHANGE PERSON AS DIRECTOR

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH RALPH

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY LASLETT / 05/02/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN DOBSON / 05/02/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES SHERIDAN HALL / 05/02/2015

View Document

04/03/154 March 2015 05/02/15 NO MEMBER LIST

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOE RICHARDSON / 05/02/2015

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 34 BEDALE AVENUE SOUTHCOATES LANE KINGSTON UPON HULL EAST YORKSHIRE HU9 3AN

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH RALPH

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MRS YVONNE LASLETT

View Document

24/07/1424 July 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 05/02/14

View Document

16/07/1316 July 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 05/02/13

View Document

28/09/1228 September 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 05/02/12

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED DAVID MALCOLM BLADES

View Document

04/10/114 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CARRICK

View Document

07/03/117 March 2011 05/02/11

View Document

08/09/108 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MARK STEVEN DOBSON

View Document

05/03/105 March 2010 05/02/10

View Document

18/08/0918 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL APPLETON

View Document

04/03/094 March 2009 ANNUAL RETURN MADE UP TO 05/02/09

View Document

11/09/0811 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 DIRECTOR APPOINTED DAVID FRANCIS CARRICK

View Document

28/02/0828 February 2008 ANNUAL RETURN MADE UP TO 05/02/08

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 ANNUAL RETURN MADE UP TO 05/02/07

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 ANNUAL RETURN MADE UP TO 05/02/06

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 13 MILL LANE KIRK ELLA HULL EAST YORKSHIRE HU10 7QY

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

23/02/0523 February 2005 ANNUAL RETURN MADE UP TO 05/02/05

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 ANNUAL RETURN MADE UP TO 05/02/04

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 ANNUAL RETURN MADE UP TO 05/02/03

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

20/02/0220 February 2002 ANNUAL RETURN MADE UP TO 05/02/02

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

19/02/0119 February 2001 ANNUAL RETURN MADE UP TO 05/02/01

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

14/02/0014 February 2000 ANNUAL RETURN MADE UP TO 05/02/00

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

16/02/9916 February 1999 ANNUAL RETURN MADE UP TO 05/02/99

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 ANNUAL RETURN MADE UP TO 05/02/98

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: 38 THORNWICK AVENUE WILLERBY HULL HU10 6LP

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

17/02/9717 February 1997 ANNUAL RETURN MADE UP TO 05/02/97

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 REGISTERED OFFICE CHANGED ON 07/05/96 FROM: FERNDALE AVE WILLERBY HULL HU10 6AG

View Document

21/02/9621 February 1996 ANNUAL RETURN MADE UP TO 05/02/96

View Document

23/05/9523 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

15/02/9515 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9515 February 1995 ANNUAL RETURN MADE UP TO 05/02/95

View Document

24/11/9424 November 1994 REGISTERED OFFICE CHANGED ON 24/11/94 FROM: MARTIN FISH & CO 12 - 13 BISHOP LANE HULL HU1 1XS

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9419 February 1994 ANNUAL RETURN MADE UP TO 05/02/94

View Document

19/02/9419 February 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

16/08/9316 August 1993 DIRECTOR RESIGNED

View Document

02/03/932 March 1993 DIRECTOR RESIGNED

View Document

02/03/932 March 1993 ANNUAL RETURN MADE UP TO 05/02/93

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92 FROM: LOWGATE HOUSE LOWGATE HULL HU1 1JJ

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

19/02/9219 February 1992 ANNUAL RETURN MADE UP TO 05/02/92

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

16/02/9116 February 1991 ANNUAL RETURN MADE UP TO 05/02/91

View Document

16/02/9116 February 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

23/04/9023 April 1990 ANNUAL RETURN MADE UP TO 23/10/89

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

30/06/8930 June 1989 ANNUAL RETURN MADE UP TO 08/08/88

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

08/03/888 March 1988 ANNUAL RETURN MADE UP TO 03/08/87

View Document

31/10/8731 October 1987 ANNUAL RETURN MADE UP TO 27/06/86

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

03/05/863 May 1986 RETURN MADE UP TO 05/08/85; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

04/10/724 October 1972 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