DESIGNS BY HB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Cessation of Hazel Bird as a person with significant control on 2019-10-01

View Document

09/07/219 July 2021 Notification of Victoria Bird as a person with significant control on 2019-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM MITCHELL CHARLESWORTH LLP 3RD FLOOR 44 PETER STREET MANCHESTER M2 5GP UNITED KINGDOM

View Document

29/09/2029 September 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BIRD / 21/09/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BIRD / 21/09/2020

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM C/O MITCHELL CHARLESWORTH LLP CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR UNITED KINGDOM

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER BIRD / 21/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112005880001

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR HAZEL BIRD

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BIRD / 02/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED VICTORIA BIRD

View Document

02/03/182 March 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

12/02/1812 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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