HB ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-07-11 with updates |
20/11/2420 November 2024 | Micro company accounts made up to 2024-06-30 |
12/08/2412 August 2024 | Registered office address changed from 2nd Floor 53 High Street Keynsham Bristol Somerset BS31 1DS England to 1 Cornfield Close Bradley Stoke Bristol BS32 9DN on 2024-08-12 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-11 with updates |
08/07/248 July 2024 | Change of details for Mr Bennour Halila as a person with significant control on 2024-07-08 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/03/241 March 2024 | Micro company accounts made up to 2023-06-30 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-11 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/12/2212 December 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/10/2122 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES |
20/10/2020 October 2020 | PSC'S CHANGE OF PARTICULARS / MR BENNOUR HALILA / 26/09/2020 |
20/10/2020 October 2020 | APPOINTMENT TERMINATED, SECRETARY RIM HALILA |
20/10/2020 October 2020 | CESSATION OF RIM HALILA AS A PSC |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX |
15/08/1815 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
15/08/1815 August 2018 | PREVSHO FROM 31/10/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS RIM HALILA / 17/10/2017 |
18/10/1718 October 2017 | PSC'S CHANGE OF PARTICULARS / MR BENNOUR HALILA / 17/10/2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
17/10/1717 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS RIM HALILA / 17/10/2017 |
17/10/1717 October 2017 | PSC'S CHANGE OF PARTICULARS / MR BENNOUR HALILA / 17/10/2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENNOUR HALILA / 02/07/2010 |
02/07/102 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS RIM HALILA / 02/07/2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/01/106 January 2010 | PREVEXT FROM 30/09/2009 TO 31/10/2009 |
13/11/0913 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
29/09/0929 September 2009 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
09/09/099 September 2009 | CURRSHO FROM 31/10/2009 TO 30/09/2009 |
29/10/0829 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BENNOUR HALILA / 29/10/2008 |
28/10/0828 October 2008 | DIRECTOR APPOINTED MR BENNOUR HALILA |
28/10/0828 October 2008 | SECRETARY APPOINTED MRS RIM HALILA |
16/10/0816 October 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
13/10/0813 October 2008 | 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