About

Registered Number: 04339399
Date of Incorporation: 13/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: The Coppins, Bridle Road, Wollaston, Stourbridge, DY8 4QE,

 

Home & Hardware Ltd was registered on 13 December 2001, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 5 directors listed as Taylor, Graham William, Taylor, Karen Lesley, Palfrey, Julie Anne, Palfrey, Philip, Powis, David for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Graham William 04 May 2018 - 1
TAYLOR, Karen Lesley 04 May 2018 - 1
PALFREY, Julie Anne 01 April 2010 04 May 2018 1
PALFREY, Philip 01 October 2004 04 May 2018 1
POWIS, David 12 July 2002 30 November 2004 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 11 December 2018
PSC07 - N/A 11 December 2018
PSC01 - N/A 11 December 2018
PSC01 - N/A 11 December 2018
PSC07 - N/A 11 December 2018
AA - Annual Accounts 24 July 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
AD01 - Change of registered office address 25 May 2018
AP01 - Appointment of director 09 May 2018
AP01 - Appointment of director 09 May 2018
CS01 - N/A 12 December 2017
PSC01 - N/A 12 December 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 13 December 2016
TM02 - Termination of appointment of secretary 19 September 2016
AA - Annual Accounts 22 August 2016
SH08 - Notice of name or other designation of class of shares 21 August 2016
RESOLUTIONS - N/A 19 August 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 24 January 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 31 January 2014
CH01 - Change of particulars for director 31 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 02 December 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 12 October 2010
AP01 - Appointment of director 04 June 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH04 - Change of particulars for corporate secretary 16 December 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 05 March 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 07 March 2006
AA - Annual Accounts 29 December 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
363s - Annual Return 21 February 2005
RESOLUTIONS - N/A 21 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2005
123 - Notice of increase in nominal capital 21 January 2005
AA - Annual Accounts 12 January 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 21 January 2003
288b - Notice of resignation of directors or secretaries 08 October 2002
225 - Change of Accounting Reference Date 01 October 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
287 - Change in situation or address of Registered Office 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
CERTNM - Change of name certificate 01 July 2002
NEWINC - New incorporation documents 13 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.