Advanced company searchLink opens in new window

A & H HGV LIMITED

Company number 09921337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 AA Micro company accounts made up to 31 December 2023
18 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
13 Feb 2023 AA Micro company accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
28 Jun 2021 PSC01 Notification of Kathryn Emma Glover as a person with significant control on 28 June 2021
19 Feb 2021 AA Micro company accounts made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
02 Oct 2020 AA Micro company accounts made up to 31 December 2019
22 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
25 Jan 2019 AA Micro company accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
24 Aug 2018 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 8 Chip Close Birmingham B38 8XF on 24 August 2018
05 Jul 2018 PSC01 Notification of Mark Glover as a person with significant control on 26 June 2018
02 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 2 July 2018
25 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
13 Jun 2017 AA Total exemption small company accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
13 May 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2
29 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2015 AD01 Registered office address changed from 8 Chip Close Kings Norton Birmingham West Midlands B38 8XF United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 24 December 2015
24 Dec 2015 CH01 Director's details changed for Mr Mark Kathryn Glover on 17 December 2015
17 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted