Advanced company searchLink opens in new window

MH RECONSTRUCTION 2025 LIMITED

Company number 03807526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2016 AD02 Register inspection address has been changed to C/O Hall Livesey Brown Hlb House High Street Tarporley Cheshire CW6 0AT
29 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
18 Jul 2016 AD01 Registered office address changed from Mercian House 10 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL to Paunceford Court Munsley Ledbury Herefordshire HR8 2SH on 18 July 2016
23 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 67,200
24 Jun 2015 AA Group of companies' accounts made up to 30 November 2014
15 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 67,200
02 Jul 2014 TM01 Termination of appointment of Ian Crabtree as a director
27 Jun 2014 AA Group of companies' accounts made up to 30 November 2013
03 Sep 2013 AA Group of companies' accounts made up to 30 November 2012
16 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
24 Jun 2013 MISC Auditor's resignation
20 Jun 2013 AUD Auditor's resignation
31 Aug 2012 AA Group of companies' accounts made up to 30 November 2011
16 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
16 Jul 2012 AD02 Register inspection address has been changed
19 Aug 2011 AA Group of companies' accounts made up to 30 November 2010
09 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
09 Aug 2011 CH03 Secretary's details changed for Elizabeth Ann Towers on 1 August 2011
09 Aug 2011 CH01 Director's details changed for Christopher Paul Towers on 1 August 2011
15 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
17 Jun 2010 AA Group of companies' accounts made up to 30 November 2009
16 Jul 2009 363a Return made up to 14/07/09; full list of members
15 Jun 2009 AA Group of companies' accounts made up to 30 November 2008
01 Aug 2008 363a Return made up to 14/07/08; full list of members
06 Jun 2008 AA Group of companies' accounts made up to 30 November 2007