HH CONSTRUCTION - History of Changes


DateDescription
2024-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/24
2024-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/23
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/22
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-12-02 delete service_pages_linkeddomain hhtarmackingspecialist.co.uk
2021-12-02 insert service_pages_linkeddomain hhroadsandsurfacing.co.uk
2021-11-25 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/21
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES
2021-05-31 delete source_ip 50.87.75.230
2021-05-31 insert source_ip 77.68.115.65
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-25 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/20
2020-12-07 update num_mort_charges 2 => 3
2020-12-07 update num_mort_outstanding 1 => 2
2020-10-11 delete source_ip 209.235.144.9
2020-10-11 insert source_ip 50.87.75.230
2020-10-11 update website_status DomainNotFound => OK
2020-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065757590003
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2020-03-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H H CIVILS HOLDINGS LIMITED
2020-03-19 update statutory_documents CESSATION OF JOHN ANTHONY HANDFORTH AS A PSC
2020-03-16 update statutory_documents ADOPT ARTICLES 01/03/2020
2020-01-07 update account_category TOTAL EXEMPTION FULL => FULL
2020-01-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-01-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/19
2019-08-21 update website_status FlippedRobots => FailedRobots
2019-07-19 update website_status OK => FlippedRobots
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-04 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES
2018-05-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HANDFORTH
2018-05-25 update statutory_documents CESSATION OF SUSAN DOROTHY HANDFORTH AS A PSC
2018-04-07 update num_mort_outstanding 2 => 1
2018-04-07 update num_mort_satisfied 0 => 1
2018-03-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN HANDFORTH
2018-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN HANDFORTH
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-03-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2018-02-14 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-26 update num_mort_charges 1 => 2
2017-04-26 update num_mort_outstanding 1 => 2
2017-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065757590002
2016-12-20 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-16 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 12 METHLEY ROAD CASTLEFORD WEST YORKSHIRE WF10 1LX UNITED KINGDOM
2016-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HANDFORTH / 22/08/2016
2016-07-07 update returns_last_madeup_date 2015-04-24 => 2016-04-24
2016-07-07 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-06-14 update statutory_documents 24/04/16 FULL LIST
2015-09-07 delete address A2 WHITWOOD ENTERPRISE PARK SPEEDWELL LANE WHITWOOD, CASTLEFOED WEST YORKSHIRE WF10 5PX
2015-09-07 insert address 12 METHLEY ROAD CASTLEFORD WEST YORKSHIRE UNITED KINGDOM WF10 1LX
2015-09-07 update registered_address
2015-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2015 FROM A2 WHITWOOD ENTERPRISE PARK SPEEDWELL LANE WHITWOOD, CASTLEFOED WEST YORKSHIRE WF10 5PX
2015-07-31 delete address Speedwell Lane, Whitwood, Castleford, Wakefield, West Yorkshire. WF10 5PX
2015-07-31 insert address 12, Methley Road, Castleford, WF10 1LX
2015-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-07-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-07-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-06-15 update statutory_documents 28/02/15 TOTAL EXEMPTION FULL
2015-06-07 update returns_last_madeup_date 2014-04-24 => 2015-04-24
2015-06-07 update returns_next_due_date 2015-05-22 => 2016-05-22
2015-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HANDFORTH / 06/05/2015
2015-05-05 update statutory_documents 24/04/15 FULL LIST
2015-04-24 insert career_emails jo..@hhconstructionltd.co.uk
2015-04-24 insert finance_emails ac..@hhconstructionltd.co.uk
2015-04-24 insert email ac..@hhconstructionltd.co.uk
2015-04-24 insert email es..@hhconstructionltd.co.uk
2015-04-24 insert email jo..@hhconstructionltd.co.uk
2015-04-24 insert email pl..@hhconstructionltd.co.uk
2015-04-24 insert email sa..@hhconstructionltd.co.uk
2015-03-23 delete alias H H Construction Limited
2015-03-23 delete index_pages_linkeddomain bt.com
2015-03-23 insert address Speedwell Lane, Castleford, Wakefield, West Yorkshire. WF10 5PX
2015-03-23 insert index_pages_linkeddomain maypolemedia.co.uk
2015-01-17 insert general_emails in..@hhconstructionltd.co.uk
2015-01-17 delete email vi..@hotmail.com
2015-01-17 insert alias H H Construction Limited
2015-01-17 insert email in..@hhconstructionltd.co.uk
2015-01-17 insert index_pages_linkeddomain bt.com
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-09-19 delete general_emails in..@hhconstructionltd.co.uk
2014-09-19 delete alias H H Construction Limited
2014-09-19 delete email in..@hhconstructionltd.co.uk
2014-09-19 delete index_pages_linkeddomain bt.com
2014-09-19 insert email vi..@hotmail.com
2014-09-18 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address A2 WHITWOOD ENTERPRISE PARK SPEEDWELL LANE WHITWOOD, CASTLEFOED WEST YORKSHIRE UNITED KINGDOM WF10 5PX
2014-05-07 insert address A2 WHITWOOD ENTERPRISE PARK SPEEDWELL LANE WHITWOOD, CASTLEFOED WEST YORKSHIRE WF10 5PX
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-24 => 2014-04-24
2014-05-07 update returns_next_due_date 2014-05-22 => 2015-05-22
2014-04-29 update statutory_documents 24/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-24 => 2013-04-24
2013-06-26 update returns_next_due_date 2013-05-22 => 2014-05-22
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-22 delete address 31 CANAL LANE LOFTHOUSE WAKEFIELD WEST YORKSHIRE UK WF3 3HU
2013-06-22 insert address A2 WHITWOOD ENTERPRISE PARK SPEEDWELL LANE WHITWOOD, CASTLEFOED WEST YORKSHIRE UNITED KINGDOM WF10 5PX
2013-06-22 update registered_address
2013-06-03 update statutory_documents ADOPT ARTICLES 03/05/2013
2013-05-17 update statutory_documents 03/05/13 STATEMENT OF CAPITAL GBP 100
2013-05-07 update statutory_documents DIRECTOR APPOINTED MR JOHN HANDFORTH
2013-05-07 update statutory_documents 24/04/13 FULL LIST
2013-05-04 update statutory_documents DIRECTOR APPOINTED MR JOHN ANTHONY HANDFORTH
2013-03-14 delete address Speedwell Lane Whitwood Castleford Wakefield West Yorkshire WF1 2JL
2013-03-14 delete phone 01924 870 440
2013-03-14 insert address Speedwell Lane Whitwood Castleford Wakefield West Yorkshire WF10 5PX
2013-03-14 insert phone 01977 667294
2013-01-24 update website_status OK
2013-01-24 insert general_emails in..@hhconstructionltd.co.uk
2013-01-24 insert email in..@hhconstructionltd.co.uk
2013-01-22 update website_status FlippedRobotsTxt
2012-11-13 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 31 CANAL LANE LOFTHOUSE WAKEFIELD WEST YORKSHIRE WF3 3HU UK
2012-04-30 update statutory_documents 24/04/12 FULL LIST
2012-03-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-13 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-05-06 update statutory_documents 24/04/11 FULL LIST
2010-07-23 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-05-10 update statutory_documents 24/04/10 FULL LIST
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DOROTHY HANDFORTH / 24/04/2010
2009-07-20 update statutory_documents DIRECTOR APPOINTED MRS SUSAN DOROTHY HANDFORTH
2009-07-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN HANDFORTH
2009-04-30 update statutory_documents RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-04-22 update statutory_documents PREVSHO FROM 30/04/2009 TO 28/02/2009
2008-04-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION