HILLEBRAND BULK LOGISTICS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewFull accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Full accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

21/05/2421 May 2024 Registered office address changed from 1st Floor, West Wing, Vanbrugh House First Floor, West Wing Vanbrugh House, Grange Drive Southampton SO30 2AF England to Vanbrugh House First Floor, West Wing Grange Drive Southampton SO30 2AF on 2024-05-21

View Document

14/05/2414 May 2024 Registered office address changed from Trans Ocean House Tollbar Way Hedge End Southampton Hampshire SO30 2UH to 1st Floor, West Wing, Vanbrugh House First Floor, West Wing Vanbrugh House, Grange Drive Southampton SO30 2AF on 2024-05-14

View Document

01/02/241 February 2024 Appointment of Mrs Carolyn Leigh Baker as a director on 2024-02-01

View Document

01/02/241 February 2024 Termination of appointment of Kevin William Fry as a secretary on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Gavin Steward Herman as a director on 2024-01-31

View Document

01/02/241 February 2024 Cessation of Gavin Steward Herman as a person with significant control on 2024-01-31

View Document

01/02/241 February 2024 Notification of Russell Adam Davies as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Mrs Carolyn Leigh Baker as a secretary on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Mr Steven William Ansell as a director on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Mr Russell Adam Davies as a director on 2024-02-01

View Document

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

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

01/11/231 November 2023 Full accounts made up to 2022-12-31

View Document

06/11/226 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

23/12/2123 December 2021 Certificate of change of name

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 27/01/20 STATEMENT OF CAPITAL GBP 5253624

View Document

15/01/2015 January 2020 SOLVENCY STATEMENT DATED 27/12/19

View Document

15/01/2015 January 2020 SHARE PREMIUM ACCOUNT DISTRIBUTED TO THE P&L RESERVE 27/12/2019

View Document

15/01/2015 January 2020 STATEMENT BY DIRECTORS

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

19/06/1919 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN DESREUMAUX

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR GAVIN HERMAN

View Document

26/06/1826 June 2018 CESSATION OF GEORGE DAVID MAWER AS A PSC

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN HERMAN

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE MAWER

View Document

20/06/1820 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN ROBERT DESREUMAUX / 20/04/2017

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR SEBASTIEN ROBERT DESREUMAUX

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/11/1526 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/11/142 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS YUSEF

View Document

16/11/1316 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 SECRETARY APPOINTED MR KEVIN WILLIAM FRY

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY KATHRYN JEFFERY

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR CHRISTOPHER BALL

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 AUDITOR'S RESIGNATION

View Document

09/02/109 February 2010 AUDITOR'S RESIGNATION

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ABRAHAM YUSEF / 31/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID MAWER / 31/10/2009

View Document

26/11/0926 November 2009 SECRETARY APPOINTED MISS KATHRYN EMMA JEFFERY

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MR KEVIN WILLIAM FRY

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MR MICHAEL RICHARD WILLIAMS

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ABRAHAM YUSEF / 31/10/2009

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN NORTON

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID MAWER / 31/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM GLOBE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN

View Document

16/07/0916 July 2009 COMPANY NAME CHANGED JF HILLEBRAND GB HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/07/09

View Document

22/06/0922 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 SHARES AGREEMENT OTC

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

28/12/0628 December 2006 NC INC ALREADY ADJUSTED 18/12/06

View Document

28/12/0628 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 £ NC 100/10000000 18/

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 COMPANY NAME CHANGED CLIPPERDOVE LIMITED CERTIFICATE ISSUED ON 19/12/06

View Document

31/10/0631 October 2006 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