H & B 2000 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

05/04/235 April 2023 Notification of Andrew Clive Hayward as a person with significant control on 2023-03-17

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

20/07/2120 July 2021 Change of details for Mr Clive Wesley Hayward as a person with significant control on 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

16/07/2116 July 2021 Satisfaction of charge 1 in full

View Document

03/12/203 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM SUITE 11 MINTON HOUSE AMESBURY DISTRIBUTION PARK AMESBURY WILTSHIRE SP4 7RT ENGLAND

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

20/11/1920 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM SUITE 4, MINTON HOUSE LONDON ROAD AMESBURY SALISBURY WILTSHIRE SP4 7RT ENGLAND

View Document

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

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

06/11/186 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM UNIT 6 MINTON DISTRIBUTION PARK LONDON ROAD, AMESBURY WILTSHIRE SP4 7RT

View Document

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

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANN MILLER / 18/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WESLEY HAYWARD / 18/07/2018

View Document

08/11/178 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR ANDREW CLIVE HAYWARD

View Document

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

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

09/10/159 October 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

20/07/1520 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

02/12/142 December 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

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

26/07/1326 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/07/1125 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1026 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WESLEY HAYWARD / 18/07/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

03/11/043 November 2004 £ IC 100/50 30/09/04 £ SR 50@1=50

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

06/11/036 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 47 WINDSOR WAY ALDERHOLT FORDINGBRIDGE HAMPSHIRE SP6 3BN

View Document

15/09/0015 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 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