- Company Overview for HPC DESIGN & BUILD LTD (06622279)
- Filing history for HPC DESIGN & BUILD LTD (06622279)
- People for HPC DESIGN & BUILD LTD (06622279)
- Charges for HPC DESIGN & BUILD LTD (06622279)
- More for HPC DESIGN & BUILD LTD (06622279)
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) |
---|---|---|---|
17 Jun 2019 | CH01 | Director's details changed for Mr Jason Earl Dixon on 7 June 2019 | |
31 May 2019 | AD01 | Registered office address changed from 19 Watergate Sleaford NG34 7PG England to The Old Fire Station 19 Watergate Sleaford NG34 7PG on 31 May 2019 | |
15 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
06 Apr 2018 | AD01 | Registered office address changed from Tilia House Tilia Way Bourne Lincolnshire PE10 0QR England to 19 Watergate Sleaford NG34 7PG on 6 April 2018 | |
02 Oct 2017 | AP01 | Appointment of Mr Simon John Atkinson as a director on 2 October 2017 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of Simon John Atkinson as a person with significant control on 1 July 2016 | |
27 Jun 2017 | PSC01 | Notification of Jason Earl Dixon as a person with significant control on 1 July 2016 | |
29 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
12 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 May 2016 | AD01 | Registered office address changed from Colwood House 158 Garth Road Morden Surrey SM4 4LZ to Tilia House Tilia Way Bourne Lincolnshire PE10 0QR on 12 May 2016 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Jul 2014 | TM01 | Termination of appointment of Simon John Atkinson as a director on 1 May 2014 | |
17 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
17 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
20 Nov 2013 | AP01 | Appointment of Jason Earl Dixon as a director | |
20 Nov 2013 | AP01 | Appointment of Simon John Atkinson as a director | |
15 Nov 2013 | TM01 | Termination of appointment of David Greenwood as a director | |
15 Nov 2013 | TM02 | Termination of appointment of David Greenwood as a secretary | |
06 Nov 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 Jul 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders |