About

Registered Number: 04958063
Date of Incorporation: 10/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 152 Halesowen Road, Cradley Heath, West Midlands, B64 5LP

 

M & H Fireplaces Ltd was setup in 2003. The organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAIDEN, David Reginald 10 November 2003 - 1
HILL, David William 10 November 2003 19 March 2009 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 13 August 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 05 February 2007
AA - Annual Accounts 15 December 2006
395 - Particulars of a mortgage or charge 24 January 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 01 December 2005
363s - Annual Return 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2004
287 - Change in situation or address of Registered Office 19 October 2004
225 - Change of Accounting Reference Date 11 March 2004
288b - Notice of resignation of directors or secretaries 14 December 2003
288b - Notice of resignation of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
NEWINC - New incorporation documents 10 November 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 April 2012 Outstanding

N/A

Rent deposit deed 11 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.