About

Registered Number: 04670373
Date of Incorporation: 19/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Uffcott Farm, Uffcott, Swindon, SN4 9NB,

 

M R H Builders Ltd was founded on 19 February 2003 and has its registered office in Swindon, it's status is listed as "Active". There are 3 directors listed as Martin, Rosemary Ruth, Hines, Joseph, Hines, Malcolm Raymond for this business in the Companies House registry. Currently we aren't aware of the number of employees at the M R H Builders Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINES, Joseph 01 January 2014 - 1
HINES, Malcolm Raymond 19 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Rosemary Ruth 19 February 2003 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 May 2020
PSC04 - N/A 22 May 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 24 February 2020
CH01 - Change of particulars for director 24 February 2020
PSC04 - N/A 24 February 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 22 February 2019
AD01 - Change of registered office address 07 January 2019
AA - Annual Accounts 12 April 2018
CS01 - N/A 23 February 2018
CH01 - Change of particulars for director 04 January 2018
PSC04 - N/A 04 January 2018
AA - Annual Accounts 12 April 2017
CH01 - Change of particulars for director 03 March 2017
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 29 January 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 05 May 2015
SH01 - Return of Allotment of shares 30 April 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 22 April 2014
CH03 - Change of particulars for secretary 11 April 2014
AP01 - Appointment of director 09 April 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 15 April 2013
CH03 - Change of particulars for secretary 15 April 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 05 March 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 01 April 2007
363a - Annual Return 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2007
AA - Annual Accounts 19 April 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 22 April 2004
363s - Annual Return 03 March 2004
287 - Change in situation or address of Registered Office 28 January 2004
225 - Change of Accounting Reference Date 14 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.