HB CABLES AND COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Notification of Matthew Edward Berry as a person with significant control on 2025-06-25 |
21/07/2521 July 2025 New | Change of details for Philip George Berry as a person with significant control on 2025-06-25 |
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/02/212 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
22/01/2022 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 057664370001 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
25/04/1625 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
09/04/159 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
15/04/1415 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
01/05/131 May 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
17/04/1217 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
04/05/114 May 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
13/04/1013 April 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE BERRY / 03/04/2010 |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID HONE |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | NEW DIRECTOR APPOINTED |
12/04/0612 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/04/067 April 2006 | REGISTERED OFFICE CHANGED ON 07/04/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
07/04/067 April 2006 | DIRECTOR RESIGNED |
07/04/067 April 2006 | SECRETARY RESIGNED |
03/04/063 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HB CABLES AND COMPONENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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