Download leads from Nexok and grow your business. Find out more

Herts Builders Limited

Documents

Total Documents78
Total Pages326

Filing History

26 September 2023Micro company accounts made up to 31 December 2022
11 May 2023Confirmation statement made on 7 May 2023 with no updates
30 September 2022Micro company accounts made up to 31 December 2021
11 May 2022Confirmation statement made on 7 May 2022 with no updates
22 December 2021Micro company accounts made up to 31 December 2020
17 May 2021Confirmation statement made on 7 May 2021 with no updates
7 September 2020Micro company accounts made up to 31 December 2019
21 May 2020Confirmation statement made on 7 May 2020 with no updates
27 September 2019Micro company accounts made up to 31 December 2018
8 May 2019Confirmation statement made on 7 May 2019 with no updates
27 September 2018Micro company accounts made up to 31 December 2017
9 May 2018Confirmation statement made on 7 May 2018 with no updates
29 September 2017Micro company accounts made up to 31 December 2016
29 September 2017Micro company accounts made up to 31 December 2016
9 May 2017Confirmation statement made on 7 May 2017 with updates
9 May 2017Confirmation statement made on 7 May 2017 with updates
10 August 2016Registration of charge 072463970001, created on 1 August 2016
10 August 2016Registration of charge 072463970001, created on 1 August 2016
26 July 2016Total exemption small company accounts made up to 31 December 2015
26 July 2016Total exemption small company accounts made up to 31 December 2015
9 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
9 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
23 September 2015Total exemption small company accounts made up to 31 December 2014
23 September 2015Total exemption small company accounts made up to 31 December 2014
29 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
29 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
29 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
23 September 2014Total exemption small company accounts made up to 31 December 2013
23 September 2014Total exemption small company accounts made up to 31 December 2013
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
27 May 2014Registered office address changed from Units 1 & 2 Widbury Barns Widbury Hill Ware Hertfordshire SG12 7QE England on 27 May 2014
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
27 May 2014Director's details changed for Mr Michael David Bradshaw on 27 May 2014
27 May 2014Director's details changed for Mr Michael David Bradshaw on 27 May 2014
27 May 2014Registered office address changed from Units 1 & 2 Widbury Barns Widbury Hill Ware Hertfordshire SG12 7QE England on 27 May 2014
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
18 February 2014Director's details changed for Mr Stephen Dylan Meakes on 18 February 2014
18 February 2014Director's details changed for Mr Stephen Dylan Meakes on 18 February 2014
2 October 2013Registered office address changed from 1St Floor 6 High Street Stanstead Abbotts Ware Herts SG12 8AB on 2 October 2013
2 October 2013Registered office address changed from 1St Floor 6 High Street Stanstead Abbotts Ware Herts SG12 8AB on 2 October 2013
2 October 2013Registered office address changed from 1St Floor 6 High Street Stanstead Abbotts Ware Herts SG12 8AB on 2 October 2013
9 September 2013Total exemption small company accounts made up to 31 December 2012
9 September 2013Total exemption small company accounts made up to 31 December 2012
14 June 2013Director's details changed for Stephen Dylan Meekes on 14 June 2013
14 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
14 June 2013Director's details changed for Stephen Dylan Meekes on 14 June 2013
14 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
14 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
4 October 2012Total exemption small company accounts made up to 31 December 2011
4 October 2012Total exemption small company accounts made up to 31 December 2011
6 August 2012Annual return made up to 7 May 2012 with a full list of shareholders
6 August 2012Annual return made up to 7 May 2012 with a full list of shareholders
6 August 2012Annual return made up to 7 May 2012 with a full list of shareholders
26 July 2011Annual return made up to 7 May 2011 with a full list of shareholders
26 July 2011Annual return made up to 7 May 2011 with a full list of shareholders
26 July 2011Annual return made up to 7 May 2011 with a full list of shareholders
12 April 2011Accounts for a dormant company made up to 31 December 2010
12 April 2011Accounts for a dormant company made up to 31 December 2010
3 March 2011Director's details changed for Stephen Dylan Meaites on 14 February 2011
3 March 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010
3 March 2011Director's details changed for Stephen Dylan Meaites on 14 February 2011
3 March 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010
1 February 2011Appointment of Stephen Dylan Meaites as a director
1 February 2011Registered office address changed from 457 High Road Leyton London E10 5EL on 1 February 2011
1 February 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 2
1 February 2011Appointment of Stephen Dylan Meaites as a director
1 February 2011Registered office address changed from 457 High Road Leyton London E10 5EL on 1 February 2011
1 February 2011Registered office address changed from 457 High Road Leyton London E10 5EL on 1 February 2011
1 February 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 2
17 May 2010Appointment of Michael David Bradshaw as a director
17 May 2010Appointment of Michael David Bradshaw as a director
17 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 17 May 2010
17 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 17 May 2010
11 May 2010Termination of appointment of Graham Cowan as a director
11 May 2010Termination of appointment of Graham Cowan as a director
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing