HARTLEPOOL BUSINESS DEVELOPMENT CENTRE LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

06/03/256 March 2025 Notification of Darren John Hankey as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Withdrawal of a person with significant control statement on 2025-03-06

View Document

16/12/2416 December 2024 Full accounts made up to 2024-07-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

23/01/2423 January 2024 Full accounts made up to 2023-07-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

11/01/2311 January 2023 Appointment of Mrs Karen Elizabeth Dales as a secretary on 2023-01-01

View Document

11/01/2311 January 2023 Termination of appointment of Alan Phillip Theakston as a secretary on 2022-12-31

View Document

20/12/2220 December 2022 Full accounts made up to 2022-07-31

View Document

16/02/2216 February 2022 Appointment of Mrs Michelle Roberts as a director on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of Michael William Ward as a director on 2022-02-15

View Document

15/12/2115 December 2021 Full accounts made up to 2021-07-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR MICHAEL WILLIAM WARD

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR DARREN JOHN HANKEY

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRETHERICK

View Document

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BRETHERICK / 27/06/2013

View Document

09/01/139 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BRETHERICK / 01/07/2012

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY JANE DAVIES

View Document

11/01/1111 January 2011 SECRETARY APPOINTED MR ALAN PHILLIP THEAKSTON

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM BRETHERICK / 07/07/2010

View Document

09/07/109 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WADDINGTON

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM HARTLEPOOL COLLG OF FURTHER EDUC STOCKTON STREET HARTLEPOOL CLEVELAND TS24 7NT

View Document

10/07/0810 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0810 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

14/12/9914 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9911 December 1999 COMPANY NAME CHANGED HARTLEPOOL COLLEGE OF FURTHER ED UCATION BUSINESS SERVICES LIMITE D CERTIFICATE ISSUED ON 13/12/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/07/9821 July 1998 AUDITOR'S RESIGNATION

View Document

16/07/9816 July 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/976 August 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 REGISTERED OFFICE CHANGED ON 17/08/94

View Document

30/03/9430 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

08/03/948 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/07/9315 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/07/9315 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 COMPANY NAME CHANGED PROGRAMMABLE LOGIC CONTROL TRAIN ING SERVICES LIMITED CERTIFICATE ISSUED ON 19/03/93

View Document

22/10/9222 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

01/09/921 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/09/921 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/921 September 1992 RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 EXEMPTION FROM APPOINTING AUDITORS 08/08/91

View Document

05/09/915 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

05/09/915 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

28/03/9128 March 1991 EXEMPTION FROM APPOINTING AUDITORS 08/03/91

View Document

26/07/9026 July 1990 REGISTERED OFFICE CHANGED ON 26/07/90 FROM: SUITES 4 & 10 MUNICIPAL BUILDINGS CHURCH SQUARE HARTLEPOOL TS24 7EQ

View Document

26/07/9026 July 1990 DIRECTOR RESIGNED

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 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