H & B LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

26/08/2526 August 2025 NewTermination of appointment of Giles Edward Brooker as a director on 2025-08-01

View Document

26/08/2526 August 2025 NewDirector's details changed for Mr Paul David Brooker on 2025-08-20

View Document

19/08/2519 August 2025 NewCurrent accounting period extended from 2025-07-31 to 2025-12-31

View Document

22/01/2522 January 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

13/01/2513 January 2025 Director's details changed for Mr James Michael Philip Howick on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of Mr James Michael Philip Howick as a director on 2025-01-01

View Document

01/10/241 October 2024 Appointment of Mr Daniel Galati as a director on 2024-10-01

View Document

01/10/241 October 2024 Notification of Galvest Limited as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Withdrawal of a person with significant control statement on 2024-10-01

View Document

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

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

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

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

08/03/248 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

20/11/2320 November 2023 Termination of appointment of Barbara Avril Brooker as a director on 2023-11-01

View Document

17/11/2317 November 2023 Termination of appointment of Alan Philip Howick as a director on 2023-08-01

View Document

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

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

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

View Accounts

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

View Document

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

17/01/2217 January 2022 Director's details changed for Mr Giles Edward Brooker on 2022-01-14

View Document

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

View Accounts

03/12/203 December 2020 31/07/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

19/11/1919 November 2019 31/07/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

11/12/1811 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

20/12/1720 December 2017 31/07/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

27/01/1727 January 2017 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

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/06/151 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/06/142 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/05/1330 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/06/1212 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/05/1123 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/06/1014 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR GILES EDWARD BROOKER

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR PAUL DAVID BROOKER

View Document

22/12/0922 December 2009 CURREXT FROM 31/05/2010 TO 31/07/2010

View Document

22/12/0922 December 2009 30/11/09 STATEMENT OF CAPITAL GBP 100

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP HOWICK / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA AVRIL BROOKER / 09/11/2009

View Document

05/06/095 June 2009 DIRECTOR APPOINTED BARBARA AVRIL BROOKER

View Document

02/06/092 June 2009 DIRECTOR APPOINTED ALAN PHILIP HOWICK

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

20/05/0920 May 2009 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