About

Registered Number: 05113119
Date of Incorporation: 27/04/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: Corner Oak, 1 Homer Road, Solihull, B91 3QG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.