Advanced company searchLink opens in new window

H & L (MIDLANDS) LIMITED

Company number 04203399

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)
24 Nov 2016 AD01 Registered office address changed from 62B High Street Albrighton Wolverhampton WV7 3JA England to 112 Birmingham Road Bromsgrove B61 0DF on 24 November 2016
06 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
02 Sep 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 62B High Street Albrighton Wolverhampton WV7 3JA on 2 September 2016
29 Jun 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
12 Nov 2015 MR01 Registration of charge 042033990008, created on 11 November 2015
14 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
09 Jun 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
29 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
25 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
08 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
24 Apr 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
03 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
26 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 7
22 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 5
22 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 6
14 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
09 Jun 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Ken Hoi Lee on 1 October 2009
09 Jun 2010 CH04 Secretary's details changed for Lakecourt Management Limited on 1 October 2009
14 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
29 Jul 2009 395 Particulars of a mortgage or charge / charge no: 3