Hagley Builders Ltd was registered on 27 April 2004 with its registered office in Solihull. We do not know the number of employees at this business. The companies directors are listed as Bhandal, Ravinder Kaur, Bhandal, Ravinder Kaur, Jones, Richard, Jones, Tracey Lisa, Stevenson, Mark Jonathan Blane at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BHANDAL, Ravinder Kaur | 07 May 2008 | - | 1 |
JONES, Richard | 27 April 2004 | 01 October 2008 | 1 |
JONES, Tracey Lisa | 27 April 2004 | 01 October 2008 | 1 |
STEVENSON, Mark Jonathan Blane | 26 September 2008 | 03 May 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BHANDAL, Ravinder Kaur | 01 October 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
RESOLUTIONS - N/A | 09 June 2020 | |
CS01 - N/A | 27 April 2020 | |
AA - Annual Accounts | 05 September 2019 | |
CS01 - N/A | 29 April 2019 | |
AD01 - Change of registered office address | 06 September 2018 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 03 May 2018 | |
AA - Annual Accounts | 27 October 2017 | |
CH01 - Change of particulars for director | 25 June 2017 | |
CH01 - Change of particulars for director | 23 June 2017 | |
CH03 - Change of particulars for secretary | 23 June 2017 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 15 October 2016 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 25 November 2015 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 09 September 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 16 October 2013 | |
AR01 - Annual Return | 10 May 2013 | |
AA - Annual Accounts | 11 October 2012 | |
AR01 - Annual Return | 25 May 2012 | |
TM01 - Termination of appointment of director | 24 May 2012 | |
TM01 - Termination of appointment of director | 14 May 2012 | |
AA - Annual Accounts | 18 November 2011 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 09 May 2010 | |
CERTNM - Change of name certificate | 17 December 2009 | |
CONNOT - N/A | 30 November 2009 | |
287 - Change in situation or address of Registered Office | 15 September 2009 | |
AA - Annual Accounts | 10 September 2009 | |
363a - Annual Return | 07 May 2009 | |
288a - Notice of appointment of directors or secretaries | 04 December 2008 | |
AA - Annual Accounts | 01 December 2008 | |
288b - Notice of resignation of directors or secretaries | 10 October 2008 | |
288b - Notice of resignation of directors or secretaries | 09 October 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2008 | |
363a - Annual Return | 09 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 May 2008 | |
288a - Notice of appointment of directors or secretaries | 06 May 2008 | |
AA - Annual Accounts | 01 December 2007 | |
363a - Annual Return | 18 May 2007 | |
AA - Annual Accounts | 30 November 2006 | |
363s - Annual Return | 08 May 2006 | |
AA - Annual Accounts | 06 March 2006 | |
395 - Particulars of a mortgage or charge | 15 July 2005 | |
363s - Annual Return | 29 April 2005 | |
225 - Change of Accounting Reference Date | 23 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2005 | |
225 - Change of Accounting Reference Date | 03 June 2004 | |
NEWINC - New incorporation documents | 27 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 July 2005 | Outstanding |
N/A |