A. & H. CONSTRUCTION AND DEVELOPMENTS PLC

Register to unlock more data on OkredoRegister

A. & H. CONSTRUCTION AND DEVELOPMENTS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02580900

Incorporation date

08/02/1991

Size

Full

Contacts

Registered address

Registered address

61 Charlotte Street, St Pauls Square, Birmingham, West Midlands B3 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1991)
dot icon12/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon03/11/2025
Full accounts made up to 2025-04-30
dot icon09/09/2025
Appointment of Mr Brett Anthony Cartwright as a director on 2025-07-01
dot icon09/09/2025
Appointment of Mr Michael Mcquillan as a director on 2025-07-01
dot icon03/07/2025
Cessation of Martin Head as a person with significant control on 2024-04-30
dot icon03/07/2025
Notification of Paul Edward Davenport as a person with significant control on 2025-02-09
dot icon03/07/2025
Notification of Louise Marie Smith as a person with significant control on 2025-02-09
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon13/10/2024
Full accounts made up to 2024-04-30
dot icon30/07/2024
Termination of appointment of Martin Head as a director on 2024-04-30
dot icon12/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon02/11/2023
Full accounts made up to 2023-04-30
dot icon22/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon02/11/2022
Full accounts made up to 2022-04-30
dot icon05/07/2022
Appointment of Mrs Louise Marie Smith as a director on 2022-07-01
dot icon15/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon02/11/2021
Full accounts made up to 2021-04-30
dot icon06/07/2021
Appointment of Mr Paul Edward Davenport as a director on 2021-07-05
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon13/10/2020
Full accounts made up to 2020-04-30
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon19/11/2019
Change of details for Mr Steven John Cutler as a person with significant control on 2019-10-01
dot icon19/11/2019
Director's details changed for Mr Steven John Cutler on 2019-10-01
dot icon19/11/2019
Change of details for Mr Steven John Cutler as a person with significant control on 2019-09-30
dot icon19/11/2019
Director's details changed for Mr Steven John Cutler on 2019-09-30
dot icon29/10/2019
Full accounts made up to 2019-04-30
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon10/09/2018
Full accounts made up to 2018-04-30
dot icon19/02/2018
Satisfaction of charge 3 in full
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon25/10/2017
Full accounts made up to 2017-04-30
dot icon14/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon14/10/2016
Full accounts made up to 2016-04-30
dot icon12/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon23/11/2015
Director's details changed for Mr Barry Anthony Adams on 2015-04-30
dot icon23/11/2015
Director's details changed for Mr Barry Anthony Adams on 2015-11-01
dot icon17/11/2015
Full accounts made up to 2015-04-30
dot icon12/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2014-04-30
dot icon12/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon12/02/2014
Director's details changed for Robert James Mottram on 2014-02-03
dot icon12/02/2014
Director's details changed for Mr Steven John Cutler on 2014-02-03
dot icon02/10/2013
Full accounts made up to 2013-04-30
dot icon28/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon07/09/2012
Full accounts made up to 2012-04-30
dot icon21/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon10/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon23/08/2011
Full accounts made up to 2011-04-30
dot icon16/08/2011
Appointment of Mrs Louise Marie Smith as a secretary
dot icon15/08/2011
Termination of appointment of Sheila Garbett as a secretary
dot icon22/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon31/08/2010
Full accounts made up to 2010-04-30
dot icon11/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon07/08/2009
Full accounts made up to 2009-04-30
dot icon11/02/2009
Return made up to 08/02/09; full list of members
dot icon03/10/2008
Full accounts made up to 2008-04-30
dot icon13/02/2008
Return made up to 08/02/08; full list of members
dot icon07/11/2007
Full accounts made up to 2007-04-30
dot icon26/02/2007
Return made up to 08/02/07; full list of members
dot icon16/11/2006
Full accounts made up to 2006-04-30
dot icon24/03/2006
Return made up to 08/02/06; full list of members
dot icon28/02/2006
Director's particulars changed
dot icon13/01/2006
Secretary's particulars changed
dot icon13/01/2006
Director's particulars changed
dot icon26/09/2005
Full accounts made up to 2005-04-30
dot icon16/02/2005
Return made up to 08/02/05; full list of members
dot icon08/09/2004
Full accounts made up to 2004-04-30
dot icon05/06/2004
Declaration of satisfaction of mortgage/charge
dot icon08/04/2004
Registered office changed on 08/04/04 from: coombs road halesowen west midlands B62 8AL
dot icon03/02/2004
Return made up to 08/02/04; full list of members
dot icon04/11/2003
Full accounts made up to 2003-04-30
dot icon24/08/2003
Director resigned
dot icon17/02/2003
Return made up to 08/02/03; full list of members
dot icon27/10/2002
Full accounts made up to 2002-04-30
dot icon23/09/2002
Ad 15/08/02--------- £ si 1000@1=1000 £ ic 51000/52000
dot icon23/09/2002
Resolutions
dot icon23/09/2002
£ nc 101000/102000 15/08/02
dot icon19/07/2002
Ad 14/06/02--------- £ si 1000@1=1000 £ ic 50000/51000
dot icon19/07/2002
Nc inc already adjusted 14/06/02
dot icon19/07/2002
Resolutions
dot icon07/02/2002
Return made up to 08/02/02; full list of members
dot icon10/01/2002
Full accounts made up to 2001-04-30
dot icon16/02/2001
Return made up to 08/02/01; full list of members
dot icon18/10/2000
Full accounts made up to 2000-04-30
dot icon01/03/2000
Return made up to 08/02/00; full list of members
dot icon01/10/1999
Full accounts made up to 1999-04-30
dot icon23/02/1999
Return made up to 08/02/99; full list of members
dot icon29/10/1998
Certificate of re-registration from Private to Public Limited Company
dot icon29/10/1998
Auditor's report
dot icon29/10/1998
Balance Sheet
dot icon29/10/1998
Auditor's statement
dot icon29/10/1998
Declaration on reregistration from private to PLC
dot icon29/10/1998
Re-registration of Memorandum and Articles
dot icon29/10/1998
Application for reregistration from private to PLC
dot icon29/10/1998
Resolutions
dot icon29/10/1998
Resolutions
dot icon30/09/1998
Full accounts made up to 1998-04-30
dot icon13/02/1998
Return made up to 08/02/98; full list of members
dot icon07/08/1997
Resolutions
dot icon07/08/1997
Ad 04/08/97--------- £ si 45000@1=45000 £ ic 5000/50000
dot icon07/08/1997
£ nc 10000/100000 04/08/97
dot icon07/08/1997
Accounts for a medium company made up to 1997-04-30
dot icon12/02/1997
Return made up to 08/02/97; full list of members
dot icon14/10/1996
Accounts for a small company made up to 1996-04-30
dot icon12/06/1996
New director appointed
dot icon21/02/1996
Return made up to 08/02/96; no change of members
dot icon27/09/1995
Accounts for a small company made up to 1995-04-30
dot icon01/09/1995
New director appointed
dot icon14/02/1995
Return made up to 08/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Accounts for a small company made up to 1994-04-30
dot icon23/03/1994
Return made up to 08/02/94; full list of members
dot icon24/02/1994
Resolutions
dot icon24/02/1994
£ ic 10000/5000 10/12/93 £ sr 5000@1=5000
dot icon23/02/1994
Amended accounts made up to 1993-04-30
dot icon06/12/1993
Accounts for a small company made up to 1993-04-30
dot icon27/10/1993
New secretary appointed
dot icon27/10/1993
Director resigned;new director appointed
dot icon30/04/1993
Return made up to 08/02/93; full list of members
dot icon22/04/1993
Particulars of mortgage/charge
dot icon16/10/1992
Particulars of mortgage/charge
dot icon16/10/1992
Resolutions
dot icon16/10/1992
Ad 29/09/92--------- £ si 9900@1=9900 £ ic 2/9902
dot icon16/10/1992
£ nc 100/10000 29/09/92
dot icon16/10/1992
Accounts for a small company made up to 1992-04-30
dot icon01/05/1992
New director appointed
dot icon01/05/1992
New director appointed
dot icon20/03/1992
Return made up to 08/02/92; full list of members
dot icon28/02/1992
Accounting reference date extended from 29/02 to 30/04
dot icon25/02/1992
Registered office changed on 25/02/92 from: peartree lodge peartree lane dudley west midlands DY2 0XW
dot icon13/08/1991
Certificate of change of name
dot icon07/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon07/03/1991
Director resigned;new director appointed
dot icon07/03/1991
Registered office changed on 07/03/91 from: 5-11 mortimer street london W1N 7RH
dot icon08/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davenport, Paul Edward
Director
05/07/2021 - Present
3
Smith, Louise Marie
Director
01/07/2022 - Present
14
Adams, Barry Anthony
Director
18/02/1991 - Present
23
Tester, William Andrew Joseph
Nominee Director
08/02/1991 - 18/02/1991
5139
Hickman, Harry
Secretary
18/02/1991 - 31/10/1993
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. & H. CONSTRUCTION AND DEVELOPMENTS PLC

A. & H. CONSTRUCTION AND DEVELOPMENTS PLC is an(a) Active company incorporated on 08/02/1991 with the registered office located at 61 Charlotte Street, St Pauls Square, Birmingham, West Midlands B3 1PX. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. & H. CONSTRUCTION AND DEVELOPMENTS PLC?

toggle

A. & H. CONSTRUCTION AND DEVELOPMENTS PLC is currently Active. It was registered on 08/02/1991 .

Where is A. & H. CONSTRUCTION AND DEVELOPMENTS PLC located?

toggle

A. & H. CONSTRUCTION AND DEVELOPMENTS PLC is registered at 61 Charlotte Street, St Pauls Square, Birmingham, West Midlands B3 1PX.

What does A. & H. CONSTRUCTION AND DEVELOPMENTS PLC do?

toggle

A. & H. CONSTRUCTION AND DEVELOPMENTS PLC operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for A. & H. CONSTRUCTION AND DEVELOPMENTS PLC?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-08 with no updates.