HSB FLOORING LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/02/2116 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

27/08/1927 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

24/08/1824 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/02/1414 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/02/1315 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY VERONICA HAAGENSEN

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR CARL HAAGENSEN

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/02/1114 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DUNCAN SAVAGE / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL HAAGENSEN / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN HEATH BEVERIDGE / 10/02/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / VERONICA HAAGENSEN / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/02/0911 February 2009 SECRETARY'S CHANGE OF PARTICULARS / VERONICA HAAGENSEN / 26/08/2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL HAAGENSEN / 26/08/2008

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 340 LYTHAM ROAD SOUTH SHORE BLACKPOOL LANCASHIRE FY4 1DW

View Document

15/06/0415 June 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 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