HABICO LIMITED



Company Documents

DateDescription
01/03/241 March 2024 NewTotal exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 NewConfirmation statement made on 2024-02-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

Analysis: Based on the provided financial statements of Habico Limited for the year ended 31 December 2023, we can draw the following conclusions:

1. **Revenue and Profitability**:
- The company's turnover or revenue is not directly provided in the balance sheet or the notes. However, it can be inferred... View full analysis

24/04/2324 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

20/02/2320 February 2023 Cancellation of shares. Statement of capital on 2023-02-16

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
01/03/221 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

05/01/185 January 2018 SECRETARY APPOINTED MISS RACHEL VICTORIA BOXALL

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY TRACY THOMPSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED DR SARAH JANE BOXALL

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MISS RACHEL VICTORIA BOXALL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
03/03/163 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
25/03/1525 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1429 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/03/1322 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/122 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/03/1110 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1022 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA MARIE MATTHIAS / 20/03/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/088 April 2008 GBP IC 121000/101000 25/03/08 GBP SR 20000@1=20000

View Document

01/04/081 April 2008 SECRETARY APPOINTED MRS TRACY THOMPSON

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY GEORGINA MATTHIAS

View Document

01/04/081 April 2008 SECRETARY RESIGNED GEORGINA MATTHIAS

View Document

14/03/0814 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document



01/03/051 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: UNITS B4/5 WELLINGTON ROAD TRADING ESTATE LEEDS LS12 2UA

View Document

25/02/0425 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/04/0322 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/10/0217 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 S366A DISP HOLDING AGM 01/05/01

View Document

30/05/0130 May 2001 S366A DISP HOLDING AGM 01/05/01 S252 DISP LAYING ACC 01/05/01 S386 DISP APP AUDS 01/05/01

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 COMPANY NAME CHANGED C.M.P. HABICO LIMITED CERTIFICATE ISSUED ON 21/02/01

View Document

21/02/0121 February 2001 COMPANY NAME CHANGED C.M.P. HABICO LIMITED CERTIFICATE ISSUED ON 21/02/01; RESOLUTION PASSED ON 02/01/01

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 17/02/96; CHANGE OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/10/9512 October 1995 AUDITOR'S RESIGNATION

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: 2 PEARY STREET MANCHESTER M4 4JB

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 NC INC ALREADY ADJUSTED 30/06/95

View Document

10/07/9510 July 1995 COMPANY NAME CHANGED HABICO LIMITED CERTIFICATE ISSUED ON 11/07/95

View Document

10/07/9510 July 1995 COMPANY NAME CHANGED HABICO LIMITED CERTIFICATE ISSUED ON 11/07/95; RESOLUTION PASSED ON 30/06/95

View Document

10/07/9510 July 1995 £ NC 100000/125000 30/06

View Document

14/03/9514 March 1995 RETURN MADE UP TO 17/02/95; NO CHANGE OF MEMBERS

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/03/9415 March 1994 RETURN MADE UP TO 17/02/94; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/09/931 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/09/931 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9331 August 1993 £ NC 100/100000 16/07/93

View Document

31/08/9331 August 1993 ADOPT MEM AND ARTS 16/07/93

View Document

19/07/9319 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/937 May 1993 REGISTERED OFFICE CHANGED ON 07/05/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/05/937 May 1993 REGISTERED OFFICE CHANGED ON 07/05/93 FROM: G OFFICE CHANGED 07/05/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/05/937 May 1993 NEW SECRETARY APPOINTED

View Document

07/05/937 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/937 April 1993 COMPANY NAME CHANGED RIVALBOND LIMITED CERTIFICATE ISSUED ON 08/04/93

View Document

17/02/9317 February 1993 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