H B TECHNOLOGIES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Notification of Philip Lowther as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Stephen William Bellwood as a director on 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Appointment of Mr Philip Lowther as a director on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Mr Alan Imeson as a director on 2024-04-30

View Document

30/04/2430 April 2024 Cessation of Ann Bateman Bellwood as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Cessation of Stephen William Bellwood as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Notification of Alan Imeson as a person with significant control on 2024-04-30

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

14/03/2414 March 2024 Termination of appointment of Stephen William Bellwood as a secretary on 2024-03-14

View Document

14/03/2414 March 2024 Registered office address changed from Technology Court Bradbury Road,Aycliffe Ind.Est. Newton Aycliffe County Durham DL5 6DA to Unit 21 Whinbank Park, Whinbank Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6AY on 2024-03-14

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/01/2031 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/03/1913 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM BELLWOOD

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

13/12/1713 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/01/1724 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/12/2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/05/169 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/04/1614 April 2016 15/03/16 STATEMENT OF CAPITAL GBP 75

View Document

14/04/1614 April 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/04/1614 April 2016 ALTER ARTICLES 15/03/2016

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY SHUTT

View Document

11/01/1611 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/01/159 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

09/11/139 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/10/1330 October 2013 ADOPT ARTICLES 24/10/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/12/1224 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/01/1212 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/12/1022 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY SHUTT / 06/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY SHUTT / 05/06/2009

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

15/05/0415 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 SECRETARY RESIGNED

View Document

12/11/9912 November 1999 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 ALTERARTICLES12/09/99

View Document

27/10/9927 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 S366A DISP HOLDING AGM 20/09/99

View Document

24/09/9924 September 1999 AUDITOR'S RESIGNATION

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9730 December 1997 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/979 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/12/9622 December 1996 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

26/05/9626 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

06/02/946 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/02/946 February 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: 20 BLACKFRIARS LANE LONDON EC4V 6HD

View Document

22/10/9222 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company