Date | Description |
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 |