JAMES HERBERT & SONS BUILDING CONTRACTORS & DEVELOPERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 22/07/2522 July 2025 | Total exemption full accounts made up to 2024-10-31 | 
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-10 with no updates | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 10/07/2410 July 2024 | Total exemption full accounts made up to 2023-10-31 | 
| 12/06/2412 June 2024 | Appointment of Mr Laurence James Bennett Herbert as a secretary on 2024-06-12 | 
| 12/06/2412 June 2024 | Termination of appointment of Angela Ann Attridge as a secretary on 2024-06-11 | 
| 12/06/2412 June 2024 | Change of details for Mr James Herbert as a person with significant control on 2024-06-12 | 
| 12/06/2412 June 2024 | Secretary's details changed for Mr Laurence James Bennett Herbert on 2024-06-12 | 
| 12/06/2412 June 2024 | Director's details changed for Mr James Herbert on 2024-06-12 | 
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-10 with no updates | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 | 
| 26/05/2326 May 2023 | Confirmation statement made on 2023-05-10 with no updates | 
| 19/12/2219 December 2022 | Change of details for Mr James Herbert as a person with significant control on 2022-12-07 | 
| 19/12/2219 December 2022 | Director's details changed for Mr James Herbert on 2022-12-07 | 
| 19/12/2219 December 2022 | Secretary's details changed for Ms Angela Ann Attridge on 2022-12-19 | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 18/10/2218 October 2022 | Registered office address changed from 58 Tintern Court Green Man Lane Ealing London W.13 to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 2022-10-18 | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 12/07/2112 July 2021 | Total exemption full accounts made up to 2020-10-31 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL | 
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES | 
| 11/03/1911 March 2019 | SECRETARY APPOINTED MS ANGELA ANN ATTRIDGE | 
| 11/03/1911 March 2019 | APPOINTMENT TERMINATED, SECRETARY SPENCER HERBERT | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES | 
| 03/04/183 April 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 31/05/1631 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders | 
| 27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 14/05/1514 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 23/05/1423 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 29/05/1329 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 19/07/1219 July 2012 | Annual return made up to 10 May 2012 with full list of shareholders | 
| 27/09/1127 September 2011 | Annual return made up to 10 May 2011 with full list of shareholders | 
| 26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 11/05/1011 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders | 
| 11/05/1011 May 2010 | SAIL ADDRESS CREATED | 
| 14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 29/05/0929 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | 
| 08/01/098 January 2009 | APPOINTMENT TERMINATED SECRETARY JEFFREY THOMAS | 
| 08/01/098 January 2009 | SECRETARY APPOINTED SPENCER JAMES LIONEL HERBERT | 
| 30/10/0830 October 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | 
| 21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 04/09/074 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | 
| 29/05/0729 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | 
| 05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | 
| 18/05/0618 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | 
| 07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | 
| 17/06/0517 June 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | 
| 27/08/0427 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | 
| 29/06/0429 June 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | 
| 04/09/034 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | 
| 18/06/0318 June 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | 
| 29/08/0229 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | 
| 12/06/0212 June 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS | 
| 22/08/0122 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | 
| 08/06/018 June 2001 | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS | 
| 22/08/0022 August 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 | 
| 03/07/003 July 2000 | RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS | 
| 26/08/9926 August 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 | 
| 27/07/9927 July 1999 | RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS | 
| 27/08/9827 August 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 | 
| 02/06/982 June 1998 | RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS | 
| 28/08/9728 August 1997 | FULL ACCOUNTS MADE UP TO 31/10/96 | 
| 12/06/9712 June 1997 | RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS | 
| 03/12/963 December 1996 | FULL ACCOUNTS MADE UP TO 31/10/95 | 
| 22/05/9622 May 1996 | RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS | 
| 01/09/951 September 1995 | FULL ACCOUNTS MADE UP TO 31/10/94 | 
| 18/08/9518 August 1995 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | 
| 16/08/9516 August 1995 | PARTICULARS OF MORTGAGE/CHARGE | 
| 29/06/9529 June 1995 | RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS | 
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 | 
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 | 
| 06/09/946 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | 
| 08/05/948 May 1994 | REGISTERED OFFICE CHANGED ON 08/05/94 | 
| 08/05/948 May 1994 | RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS | 
| 08/05/948 May 1994 | DIRECTOR'S PARTICULARS CHANGED | 
| 27/09/9327 September 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | 
| 27/09/9327 September 1993 | REGISTERED OFFICE CHANGED ON 27/09/93 FROM: HEATHERLANDS SOUTH DRIVE WENTWORTH SURREY GU25 4JD | 
| 13/05/9313 May 1993 | RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS | 
| 16/03/9316 March 1993 | FULL ACCOUNTS MADE UP TO 31/10/92 | 
| 29/07/9229 July 1992 | RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS | 
| 08/05/928 May 1992 | PARTICULARS OF MORTGAGE/CHARGE | 
| 25/06/9125 June 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | 
| 22/05/9122 May 1991 | SECRETARY RESIGNED | 
| 10/05/9110 May 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of JAMES HERBERT & SONS BUILDING CONTRACTORS & DEVELOPERS LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - Location, contact details and map
 - Related companies and people
 
Recently Viewed
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