Advanced company searchLink opens in new window

HTH (GROUP) LIMITED

Company number 07307343

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)
28 Aug 2018 AP01 Appointment of Ms Alexis Larvin as a director on 24 August 2018
28 Aug 2018 AP01 Appointment of Mr Paul Keith Wright as a director on 24 August 2018
28 Aug 2018 AP01 Appointment of Mr Alan Hudson as a director on 24 August 2018
28 Aug 2018 AD01 Registered office address changed from 6 Feast Field Horsforth Leeds LS18 4TJ to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 28 August 2018
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
29 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
06 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
07 Aug 2017 AA Accounts for a small company made up to 31 March 2017
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
28 Jun 2017 PSC07 Cessation of Nicholas Charles Heald as a person with significant control on 28 June 2017
09 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
30 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 37,152
05 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
10 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 37,152
15 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
10 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
01 Aug 2012 CH03 Secretary's details changed for Nicholas Charles Heald on 24 February 2012
01 Aug 2012 CH01 Director's details changed for Mr Nicholas Charles Heald on 24 February 2012
01 Aug 2012 CH01 Director's details changed for Mr Nicholas Alfred Ian Thomas on 24 February 2012
01 Aug 2012 CH01 Director's details changed for Mr Christopher Ewen Holland on 24 February 2012
08 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AD01 Registered office address changed from 6-7 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ United Kingdom on 25 April 2012