AITCH DEMOLITION CO. LTD

Register to unlock more data on OkredoRegister

AITCH DEMOLITION CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04290794

Incorporation date

20/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2001)
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon27/02/2025
Secretary's details changed for Rennee Allen on 2025-01-28
dot icon28/01/2025
Director's details changed for Mr Harold Talbot John Allen on 2025-01-13
dot icon22/01/2025
Satisfaction of charge 042907940001 in full
dot icon28/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/12/2020
Satisfaction of charge 042907940002 in full
dot icon02/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon25/02/2020
Director's details changed for Mr Harold Talbot John Allen on 2020-02-20
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon26/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/03/2018
Termination of appointment of Rennee Allen as a director on 2018-03-26
dot icon26/03/2018
Appointment of Mrs Rennee Allen as a director on 2018-03-23
dot icon15/03/2018
Secretary's details changed for Rennee Allen on 2018-03-01
dot icon14/03/2018
Director's details changed for Mr Harold Talbot John Allen on 2018-03-01
dot icon05/03/2018
Director's details changed for Mr Harold Talbot John Allen on 2018-03-01
dot icon05/03/2018
Secretary's details changed for Rennee Allen on 2018-03-01
dot icon30/10/2017
Confirmation statement made on 2017-09-20 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Termination of appointment of Rennee Allen as a director on 2017-03-20
dot icon29/04/2017
Registration of charge 042907940002, created on 2017-04-26
dot icon26/04/2017
Registration of charge 042907940001, created on 2017-04-25
dot icon13/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/10/2015
Director's details changed for Rennee Allen on 2015-10-21
dot icon27/10/2015
Secretary's details changed for Rennee Allen on 2015-10-21
dot icon27/10/2015
Director's details changed for Rennee Allen on 2015-10-21
dot icon27/10/2015
Director's details changed for Harold Allen on 2015-10-21
dot icon24/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon23/07/2013
Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 2013-07-23
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon14/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon14/10/2010
Director's details changed for Harold Allen on 2009-10-01
dot icon14/10/2010
Director's details changed for Rennee Allen on 2009-10-01
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon21/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/10/2008
Return made up to 20/09/08; full list of members
dot icon06/11/2007
Return made up to 20/09/07; full list of members
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/07/2007
Registered office changed on 16/07/07 from: 31-35 st martins house clarendon road watford hertfordshire WD17 1JF
dot icon29/01/2007
Return made up to 20/09/06; full list of members
dot icon29/01/2007
Director's particulars changed
dot icon29/01/2007
Registered office changed on 29/01/07 from: 31-38 st martins house clarendon road watford hertfordshire WD17 1JF
dot icon29/01/2007
Secretary's particulars changed;director's particulars changed
dot icon31/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/10/2006
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon13/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon23/11/2005
Return made up to 20/09/05; full list of members
dot icon05/10/2005
Secretary's particulars changed;director's particulars changed
dot icon05/10/2005
Director's particulars changed
dot icon04/10/2005
Return made up to 20/09/04; full list of members
dot icon12/05/2005
Registered office changed on 12/05/05 from: cambridge house 27 cambridge park, wanstead london E11 2PU
dot icon01/04/2005
Accounts for a dormant company made up to 2004-02-28
dot icon09/10/2003
Return made up to 20/09/03; full list of members
dot icon15/05/2003
Accounts for a dormant company made up to 2003-02-28
dot icon15/05/2003
Resolutions
dot icon14/11/2002
Ad 21/09/01--------- £ si 1@1
dot icon14/11/2002
Return made up to 20/09/02; full list of members
dot icon22/05/2002
Accounting reference date extended from 30/09/02 to 28/02/03
dot icon22/03/2002
Secretary resigned
dot icon22/03/2002
Director resigned
dot icon22/03/2002
New secretary appointed;new director appointed
dot icon22/03/2002
New director appointed
dot icon20/09/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
837.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Harold Talbot John
Director
20/09/2001 - Present
7
Allen, Rennee
Secretary
20/09/2001 - Present
-

Persons with Significant Control

0

No PSC data available.

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 AITCH DEMOLITION CO. LTD

AITCH DEMOLITION CO. LTD is an(a) Active company incorporated on 20/09/2001 with the registered office located at C/O HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP. There are currently 2 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 AITCH DEMOLITION CO. LTD?

toggle

AITCH DEMOLITION CO. LTD is currently Active. It was registered on 20/09/2001 .

Where is AITCH DEMOLITION CO. LTD located?

toggle

AITCH DEMOLITION CO. LTD is registered at C/O HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP.

What does AITCH DEMOLITION CO. LTD do?

toggle

AITCH DEMOLITION CO. LTD operates in the Site preparation (43.12 - SIC 2007) sector.

What is the latest filing for AITCH DEMOLITION CO. LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2024-12-31.