About

Registered Number: 04585467
Date of Incorporation: 08/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 Red Lees Works, Todmorden Road, Littleborough, Lancashire, OL15 9LZ,

 

Based in Littleborough in Lancashire, Hrs Building & Joinery Contractors Ltd was established in 2002. There are 5 directors listed as Routledge, Rachael, Routledge, Andrew, Stansfield, Mark James, Routledge, Andrew, Howley, Mark for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUTLEDGE, Andrew 08 November 2002 - 1
STANSFIELD, Mark James 08 November 2002 - 1
HOWLEY, Mark 08 November 2002 02 October 2009 1
Secretary Name Appointed Resigned Total Appointments
ROUTLEDGE, Rachael 20 January 2020 - 1
ROUTLEDGE, Andrew 02 October 2009 20 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
AP03 - Appointment of secretary 20 January 2020
TM02 - Termination of appointment of secretary 20 January 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 16 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2018
RESOLUTIONS - N/A 02 May 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 13 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 November 2016
CS01 - N/A 21 November 2016
AD01 - Change of registered office address 04 July 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 19 November 2014
AD01 - Change of registered office address 13 March 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 14 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 January 2010
AA - Annual Accounts 04 January 2010
RESOLUTIONS - N/A 29 December 2009
AR01 - Annual Return 29 December 2009
AR01 - Annual Return 12 November 2009
AA01 - Change of accounting reference date 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
TM02 - Termination of appointment of secretary 08 October 2009
AP03 - Appointment of secretary 08 October 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 25 June 2008
363s - Annual Return 27 December 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 05 October 2005
AA - Annual Accounts 11 December 2004
363a - Annual Return 07 December 2004
363s - Annual Return 17 December 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
NEWINC - New incorporation documents 08 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.