H & B LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-01 with updates |
26/08/2526 August 2025 New | Termination of appointment of Giles Edward Brooker as a director on 2025-08-01 |
26/08/2526 August 2025 New | Director's details changed for Mr Paul David Brooker on 2025-08-20 |
19/08/2519 August 2025 New | Current accounting period extended from 2025-07-31 to 2025-12-31 |
22/01/2522 January 2025 | Unaudited abridged accounts made up to 2024-07-31 |
13/01/2513 January 2025 | Director's details changed for Mr James Michael Philip Howick on 2025-01-13 |
13/01/2513 January 2025 | Appointment of Mr James Michael Philip Howick as a director on 2025-01-01 |
01/10/241 October 2024 | Appointment of Mr Daniel Galati as a director on 2024-10-01 |
01/10/241 October 2024 | Notification of Galvest Limited as a person with significant control on 2024-10-01 |
01/10/241 October 2024 | Withdrawal of a person with significant control statement on 2024-10-01 |
13/09/2413 September 2024 | Registered office address changed from , Abacus House 14-18 Forest Road, Loughton, IG10 1DX, England to The Guild House Water Lane Bishop's Stortford Hertfordshire CM23 2JZ on 2024-09-13 |
02/08/242 August 2024 | Confirmation statement made on 2024-08-01 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
08/03/248 March 2024 | Unaudited abridged accounts made up to 2023-07-31 |
20/11/2320 November 2023 | Termination of appointment of Barbara Avril Brooker as a director on 2023-11-01 |
17/11/2317 November 2023 | Termination of appointment of Alan Philip Howick as a director on 2023-08-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
28/04/2328 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/04/224 April 2022 | Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ to Abacus House 14-18 Forest Road Loughton IG10 1DX on 2022-04-04 |
25/02/2225 February 2022 | Unaudited abridged accounts made up to 2021-07-31 |
17/01/2217 January 2022 | Director's details changed for Mr Giles Edward Brooker on 2022-01-14 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
03/12/203 December 2020 | 31/07/20 UNAUDITED ABRIDGED |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
19/11/1919 November 2019 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
11/12/1811 December 2018 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
20/12/1720 December 2017 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
23/05/1623 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
01/06/151 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
02/06/142 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
30/05/1330 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
12/06/1212 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
23/05/1123 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
14/06/1014 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR APPOINTED MR GILES EDWARD BROOKER |
19/01/1019 January 2010 | DIRECTOR APPOINTED MR PAUL DAVID BROOKER |
22/12/0922 December 2009 | CURREXT FROM 31/05/2010 TO 31/07/2010 |
22/12/0922 December 2009 | 30/11/09 STATEMENT OF CAPITAL GBP 100 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP HOWICK / 09/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA AVRIL BROOKER / 09/11/2009 |
05/06/095 June 2009 | DIRECTOR APPOINTED BARBARA AVRIL BROOKER |
02/06/092 June 2009 | DIRECTOR APPOINTED ALAN PHILIP HOWICK |
20/05/0920 May 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
20/05/0920 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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