H & H (East Anglia) Ltd was founded on 12 June 1992, it's status is listed as "Active". We do not know the number of employees at the company. The current directors of the organisation are listed as Jordan, Kevin, Kerridge, Nicholas Adam, Hardy, Christine Ann, Jordan, Mary in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JORDAN, Kevin | 22 January 2001 | - | 1 |
KERRIDGE, Nicholas Adam | 01 June 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDY, Christine Ann | 30 May 1997 | 23 January 2009 | 1 |
JORDAN, Mary | 09 February 2009 | 01 June 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 June 2020 | |
TM01 - Termination of appointment of director | 21 April 2020 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 23 May 2019 | |
AD01 - Change of registered office address | 09 May 2019 | |
AA - Annual Accounts | 13 August 2018 | |
CS01 - N/A | 24 July 2018 | |
CS01 - N/A | 20 June 2017 | |
AA - Annual Accounts | 02 June 2017 | |
AA - Annual Accounts | 13 July 2016 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 14 December 2015 | |
AR01 - Annual Return | 03 July 2015 | |
AP01 - Appointment of director | 02 July 2015 | |
AP01 - Appointment of director | 02 July 2015 | |
AP01 - Appointment of director | 02 July 2015 | |
AA01 - Change of accounting reference date | 01 July 2015 | |
TM02 - Termination of appointment of secretary | 23 June 2015 | |
AD01 - Change of registered office address | 23 June 2015 | |
MR04 - N/A | 02 May 2015 | |
MR04 - N/A | 02 May 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 18 October 2013 | |
AR01 - Annual Return | 27 June 2013 | |
AA - Annual Accounts | 18 October 2012 | |
AR01 - Annual Return | 11 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 17 June 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AR01 - Annual Return | 18 June 2010 | |
CH03 - Change of particulars for secretary | 18 June 2010 | |
AA - Annual Accounts | 27 November 2009 | |
363a - Annual Return | 17 June 2009 | |
287 - Change in situation or address of Registered Office | 17 June 2009 | |
AA - Annual Accounts | 03 April 2009 | |
288a - Notice of appointment of directors or secretaries | 19 March 2009 | |
169 - Return by a company purchasing its own shares | 06 February 2009 | |
395 - Particulars of a mortgage or charge | 31 January 2009 | |
288b - Notice of resignation of directors or secretaries | 27 January 2009 | |
288b - Notice of resignation of directors or secretaries | 27 January 2009 | |
287 - Change in situation or address of Registered Office | 16 September 2008 | |
363a - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 04 April 2008 | |
363a - Annual Return | 09 July 2007 | |
AA - Annual Accounts | 14 February 2007 | |
363a - Annual Return | 18 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2006 | |
AA - Annual Accounts | 20 January 2006 | |
363s - Annual Return | 18 July 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 05 October 2004 | |
287 - Change in situation or address of Registered Office | 23 August 2004 | |
AUD - Auditor's letter of resignation | 12 August 2004 | |
AA - Annual Accounts | 29 March 2004 | |
363s - Annual Return | 07 July 2003 | |
AA - Annual Accounts | 12 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 2002 | |
363s - Annual Return | 05 September 2002 | |
AA - Annual Accounts | 23 November 2001 | |
363s - Annual Return | 16 July 2001 | |
288a - Notice of appointment of directors or secretaries | 10 April 2001 | |
AA - Annual Accounts | 23 October 2000 | |
363s - Annual Return | 21 August 2000 | |
AUD - Auditor's letter of resignation | 26 January 2000 | |
287 - Change in situation or address of Registered Office | 29 November 1999 | |
AA - Annual Accounts | 13 October 1999 | |
363s - Annual Return | 06 July 1999 | |
AA - Annual Accounts | 07 October 1998 | |
363s - Annual Return | 11 June 1998 | |
AA - Annual Accounts | 22 December 1997 | |
288a - Notice of appointment of directors or secretaries | 25 June 1997 | |
363s - Annual Return | 19 June 1997 | |
288b - Notice of resignation of directors or secretaries | 19 June 1997 | |
AA - Annual Accounts | 27 January 1997 | |
363s - Annual Return | 15 July 1996 | |
AA - Annual Accounts | 11 March 1996 | |
363s - Annual Return | 02 July 1995 | |
395 - Particulars of a mortgage or charge | 08 March 1995 | |
AA - Annual Accounts | 23 January 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 November 1994 | |
363s - Annual Return | 27 June 1994 | |
AA - Annual Accounts | 07 December 1993 | |
363s - Annual Return | 12 September 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 1993 | |
395 - Particulars of a mortgage or charge | 31 July 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 June 1992 | |
288 - N/A | 18 June 1992 | |
NEWINC - New incorporation documents | 12 June 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 January 2009 | Fully Satisfied |
N/A |
Fixed and floating charge | 01 March 1995 | Fully Satisfied |
N/A |
Guarantee and debenture | 22 July 1992 | Fully Satisfied |
N/A |