About

Registered Number: 05126276
Date of Incorporation: 12/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, Cornwall, PL27 6HB,

 

H.M.L. Builders Ltd was registered on 12 May 2004 and are based in Wadebridge in Cornwall, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as Luke, Martin, Meneer, Tina, Pearce Bendrey Accountants, Pearle, Simon Terry, Hawken, Shaun Neil, Meneer, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUKE, Martin 12 May 2004 - 1
HAWKEN, Shaun Neil 12 May 2004 30 November 2017 1
MENEER, Paul 12 May 2004 30 September 2011 1
Secretary Name Appointed Resigned Total Appointments
MENEER, Tina 01 September 2007 30 September 2011 1
PEARCE BENDREY ACCOUNTANTS 12 May 2004 24 March 2005 1
PEARLE, Simon Terry 24 March 2005 01 September 2007 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
PSC04 - N/A 13 May 2020
PSC04 - N/A 12 May 2020
CH01 - Change of particulars for director 12 May 2020
AD01 - Change of registered office address 12 May 2020
AA - Annual Accounts 19 March 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 15 May 2018
PSC07 - N/A 14 May 2018
SH06 - Notice of cancellation of shares 09 January 2018
SH03 - Return of purchase of own shares 09 January 2018
TM01 - Termination of appointment of director 30 November 2017
CS01 - N/A 02 June 2017
CH01 - Change of particulars for director 23 May 2017
CH01 - Change of particulars for director 23 May 2017
AA - Annual Accounts 08 March 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 06 March 2014
AA - Annual Accounts 27 June 2013
SH06 - Notice of cancellation of shares 17 June 2013
SH03 - Return of purchase of own shares 17 June 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 28 May 2012
TM02 - Termination of appointment of secretary 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 30 June 2011
AA - Annual Accounts 30 June 2011
DISS40 - Notice of striking-off action discontinued 04 June 2011
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 03 June 2011
DISS16(SOAS) - N/A 09 December 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AA - Annual Accounts 22 January 2010
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
AA - Annual Accounts 13 November 2007
287 - Change in situation or address of Registered Office 18 October 2007
363s - Annual Return 25 September 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 13 March 2006
225 - Change of Accounting Reference Date 13 March 2006
363s - Annual Return 01 July 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
287 - Change in situation or address of Registered Office 14 June 2005
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.