H & S DEPT LIMITED

08347746
MERIDIAN HOUSE SAXON BUSINESS PARK HANBURY ROAD, STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AD

Documents

Documents
Date Category Description Pages
24 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
08 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
26 Jul 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 2 Buy now
18 Feb 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
08 Nov 2021 accounts Annual Accounts 2 Buy now
22 Sep 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 2 Buy now
26 Aug 2020 officers Appointment of director (Mr Ross Stuart Matthews) 2 Buy now
26 Aug 2020 officers Appointment of director (Mrs Jacqueline Stevenson) 2 Buy now
26 Aug 2020 officers Termination of appointment of director (Martin James Stuart Cockburn) 1 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 officers Termination of appointment of director (Janet Rees) 1 Buy now
12 Sep 2019 accounts Annual Accounts 2 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 officers Change of particulars for director (Mr Martin James Stuart Cockburn) 2 Buy now
04 Sep 2018 accounts Annual Accounts 2 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Oct 2017 officers Change of particulars for director (Mr Keith Nicholas Townsend) 2 Buy now
30 Aug 2017 accounts Annual Accounts 2 Buy now
07 Apr 2017 officers Change of particulars for director (Ms Janet Rees) 2 Buy now
07 Apr 2017 officers Change of particulars for director (Mr Martin James Stuart Cockburn) 2 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 2 Buy now
29 Jan 2016 annual-return Annual Return 5 Buy now
16 Jun 2015 accounts Annual Accounts 2 Buy now
07 Jan 2015 officers Change of particulars for director (Mr Keith Nicholas Townsend) 2 Buy now
05 Jan 2015 annual-return Annual Return 5 Buy now
23 May 2014 accounts Annual Accounts 2 Buy now
14 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jan 2014 annual-return Annual Return 5 Buy now
04 Jan 2013 incorporation Incorporation Company 22 Buy now