About

Registered Number: 04778940
Date of Incorporation: 28/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Heatherwold Stud, Burghclere, Newbury, Berkshire, RG20 9DU

 

Based in Newbury, H & H Holdings (Newbury) Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Muir, Joanna, Caddy, Michael John, Jannaway, Ann Christine, Muir, William Robert for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADDY, Michael John 30 November 2003 - 1
MUIR, William Robert 28 May 2003 01 December 2015 1
Secretary Name Appointed Resigned Total Appointments
MUIR, Joanna 22 March 2016 - 1
JANNAWAY, Ann Christine 28 May 2003 15 October 2015 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 08 August 2017
PSC08 - N/A 08 August 2017
PSC09 - N/A 08 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 22 August 2016
AP03 - Appointment of secretary 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM02 - Termination of appointment of secretary 05 May 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 08 July 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 13 June 2009
AA - Annual Accounts 27 October 2008
287 - Change in situation or address of Registered Office 30 June 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 15 June 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 17 December 2004
363a - Annual Return 22 June 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
225 - Change of Accounting Reference Date 26 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2004
RESOLUTIONS - N/A 05 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.