About

Registered Number: 04698899
Date of Incorporation: 17/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Equinox House, Clifton Park Avenue, York, North Yorkshire, YO30 5PA

 

Hancock Builders Ltd was registered on 17 March 2003, it has a status of "Active". The companies directors are listed as Hancock, Elizabeth Annabell, Hancock, Roger at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Elizabeth Annabell 28 April 2003 - 1
HANCOCK, Roger 28 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 05 April 2004
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
287 - Change in situation or address of Registered Office 12 June 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 17 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.