HB LICENSING LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-05-31

View Document

09/10/249 October 2024 Registered office address changed from Strathclyde Slade Lane Ash Hampshire GU12 6DY to Quaker Cottage 14 the Green South Warborough Wallingford Oxfordshire OX10 7DN on 2024-10-09

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-05-31

View Document

10/02/2210 February 2022 Director's details changed for Mrs Hilary Catherine Robertson on 2019-06-25

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-05-31

View Document

10/02/2210 February 2022 Cessation of Amelia Catherine Bell as a person with significant control on 2022-01-15

View Document

10/02/2210 February 2022 Change of details for Mrs Hilary Catherine Robertson as a person with significant control on 2022-01-15

View Document

10/02/2210 February 2022 Cessation of Harvey William Bell as a person with significant control on 2022-01-15

View Document

10/02/2210 February 2022 Termination of appointment of David Keith Bell as a secretary on 2022-01-15

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-16 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 3 WILLEY GREEN COTTAGES GUILDFORD ROAD NORMANDY SURREY GU3 2AT

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY CATHERINE BELL / 27/10/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY CATHERINE BELL / 27/10/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM STRATHCLYDE SLADE LANE ASH HAMPSHIRE GU12 6DY UNITED KINGDOM

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY CATHERINE BELL / 29/01/2013

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM STRATHCLYDE SLADE LANE ASH HAMPSHIRE GU12 6DY

View Document

25/01/1225 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

24/01/1124 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM STRATHCLYDE SLADE LANE ASH HAMPSHIRE GU12 6DY

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM STRATHCLYDE SLADE LANE ASH HAMPSHIRE GU12 6DY UNITED KINGDOM

View Document

29/01/1029 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY CATHERINE BELL / 28/01/2010

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM STRATHCLYDE SLADE LANE, ASH ALDERSHOT HAMPSHIRE GU12 6DY

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 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