About

Registered Number: 04665338
Date of Incorporation: 13/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: The Poppies Durcott Lane, Camerton, Bath, BA2 0QE,

 

H. D. G. Construction Ltd was registered on 13 February 2003 and has its registered office in Bath, it's status in the Companies House registry is set to "Active". The companies director is Smith, John Augustine. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, John Augustine 10 August 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
AP01 - Appointment of director 12 August 2020
MR04 - N/A 06 August 2020
MR04 - N/A 14 July 2020
TM01 - Termination of appointment of director 28 April 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 19 July 2018
MR04 - N/A 14 July 2018
AA01 - Change of accounting reference date 28 June 2018
CS01 - N/A 15 February 2018
AD01 - Change of registered office address 15 February 2018
PSC05 - N/A 15 February 2018
PSC07 - N/A 15 February 2018
CH03 - Change of particulars for secretary 15 February 2018
AA - Annual Accounts 28 June 2017
MR01 - N/A 26 June 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 18 February 2016
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 18 February 2015
MR01 - N/A 03 December 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 18 February 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 27 February 2013
CH03 - Change of particulars for secretary 30 January 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
AD01 - Change of registered office address 18 December 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 20 February 2012
AA01 - Change of accounting reference date 04 October 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 06 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 31 March 2009
395 - Particulars of a mortgage or charge 04 March 2009
288a - Notice of appointment of directors or secretaries 28 August 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 21 May 2008
225 - Change of Accounting Reference Date 01 May 2008
AA - Annual Accounts 20 June 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 08 June 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 15 May 2004
363s - Annual Return 18 February 2004
225 - Change of Accounting Reference Date 17 May 2003
287 - Change in situation or address of Registered Office 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2017 Fully Satisfied

N/A

A registered charge 02 December 2014 Fully Satisfied

N/A

Debenture 26 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.