About

Registered Number: 07379703
Date of Incorporation: 17/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

 

Founded in 2010, H & B Contracts Ltd are based in Essex, it's status is listed as "Active". This business does not have any directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 17 September 2020
AA - Annual Accounts 25 June 2020
AP01 - Appointment of director 26 September 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 02 October 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 01 September 2017
MR04 - N/A 07 August 2017
TM01 - Termination of appointment of director 04 August 2017
MR01 - N/A 11 July 2017
MR01 - N/A 03 March 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 04 October 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 25 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 22 September 2014
SH01 - Return of Allotment of shares 19 August 2014
SH01 - Return of Allotment of shares 19 August 2014
AP01 - Appointment of director 12 August 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 18 October 2013
SH01 - Return of Allotment of shares 11 July 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 27 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 19 August 2011
AA01 - Change of accounting reference date 07 July 2011
AD01 - Change of registered office address 20 April 2011
AP01 - Appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
TM01 - Termination of appointment of director 11 February 2011
TM01 - Termination of appointment of director 02 February 2011
MG01 - Particulars of a mortgage or charge 20 November 2010
SH01 - Return of Allotment of shares 18 November 2010
AA01 - Change of accounting reference date 19 October 2010
AP01 - Appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 17 September 2010
NEWINC - New incorporation documents 17 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2017 Outstanding

N/A

A registered charge 27 February 2017 Outstanding

N/A

Debenture 19 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.