Advanced company searchLink opens in new window

HH CONTRACTS LTD

Company number 08133631

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)
23 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
09 Aug 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
18 Jul 2024 AP01 Appointment of Mr Richard Hugh Michael Desmond Morgan as a director on 26 March 2024
03 Apr 2024 TM01 Termination of appointment of Andrew David Merricks as a director on 26 March 2024
11 Mar 2024 TM01 Termination of appointment of Soraya Isles as a director on 7 March 2024
05 Feb 2024 PSC04 Change of details for Mr Steven Russell Morgan as a person with significant control on 24 January 2024
01 Feb 2024 AP01 Appointment of Ms Kellie Elizabeth Regan as a director on 9 January 2024
01 Feb 2024 AP01 Appointment of Mr Andrew David Merricks as a director on 29 January 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
26 Jun 2023 TM01 Termination of appointment of Steven Russell Morgan as a director on 23 June 2023
11 Apr 2023 AP01 Appointment of Ms Soraya Isles as a director on 5 April 2023
30 Mar 2023 PSC04 Change of details for Mr Steven Russell Morgan as a person with significant control on 30 March 2023
30 Mar 2023 CH01 Director's details changed for Mr Steven Russell Morgan on 30 March 2023
30 Mar 2023 AD01 Registered office address changed from Fareham Business Centre Ltd Funtley Court Funtley Hill Fareham Hampshire PO16 7UY England to 22 Katana House Fort Fareham Industrial Estate Newgate Lane Fareham Hampshire PO14 1AH on 30 March 2023
06 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
23 Feb 2022 CH01 Director's details changed for Mr Steven Russell Morgan on 23 February 2022
23 Feb 2022 PSC04 Change of details for Mr Steven Russell Morgan as a person with significant control on 23 February 2022
08 Jul 2021 AD01 Registered office address changed from Shogun Business Centres Ltd Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom to Fareham Business Centre Ltd Funtley Court Funtley Hill Fareham Hampshire PO16 7UY on 8 July 2021
08 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
14 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
26 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019