About

Registered Number: 03377030
Date of Incorporation: 28/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 6 Charter Point Way, Ashby Park, Ashby De La Zouch, Leicestershire, LE65 1NF

 

Based in Ashby De La Zouch, A & H Civil Engineering Consultants Ltd was setup in 1997, it has a status of "Active". There are 5 directors listed as Gee, Gemma May, Hines, Alan Clifford, Blythin, Carol Ann, Hines, Helen Margaret, Hines, Helen Margaret for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINES, Alan Clifford 09 June 1997 - 1
HINES, Helen Margaret 01 September 2010 12 November 2015 1
Secretary Name Appointed Resigned Total Appointments
GEE, Gemma May 12 November 2015 - 1
BLYTHIN, Carol Ann 28 May 1997 09 June 1997 1
HINES, Helen Margaret 09 June 1997 12 November 2015 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 07 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 03 March 2016
AP03 - Appointment of secretary 16 November 2015
TM01 - Termination of appointment of director 12 November 2015
TM02 - Termination of appointment of secretary 12 November 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 11 October 2010
AP01 - Appointment of director 01 October 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 28 July 2008
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 08 June 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 15 June 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 08 May 2000
363a - Annual Return 28 May 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 30 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1998
RESOLUTIONS - N/A 17 June 1997
RESOLUTIONS - N/A 17 June 1997
RESOLUTIONS - N/A 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
NEWINC - New incorporation documents 28 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.