HB LICENSING LIMITED
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with updates |
01/11/241 November 2024 | Micro company accounts made up to 2024-05-31 |
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 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-16 with updates |
21/11/2321 November 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
08/11/228 November 2022 | Micro company accounts made up to 2022-05-31 |
10/02/2210 February 2022 | Director's details changed for Mrs Hilary Catherine Robertson on 2019-06-25 |
10/02/2210 February 2022 | Micro company accounts made up to 2021-05-31 |
10/02/2210 February 2022 | Cessation of Amelia Catherine Bell as a person with significant control on 2022-01-15 |
10/02/2210 February 2022 | Change of details for Mrs Hilary Catherine Robertson as a person with significant control on 2022-01-15 |
10/02/2210 February 2022 | Cessation of Harvey William Bell as a person with significant control on 2022-01-15 |
10/02/2210 February 2022 | Termination of appointment of David Keith Bell as a secretary on 2022-01-15 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-16 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
29/08/1829 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/01/1619 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/01/1516 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
28/10/1428 October 2014 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 3 WILLEY GREEN COTTAGES GUILDFORD ROAD NORMANDY SURREY GU3 2AT |
27/10/1427 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY CATHERINE BELL / 27/10/2014 |
27/10/1427 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY CATHERINE BELL / 27/10/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM STRATHCLYDE SLADE LANE ASH HAMPSHIRE GU12 6DY UNITED KINGDOM |
29/01/1329 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY CATHERINE BELL / 29/01/2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/01/1225 January 2012 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM STRATHCLYDE SLADE LANE ASH HAMPSHIRE GU12 6DY |
25/01/1225 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
24/01/1124 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
24/01/1124 January 2011 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM STRATHCLYDE SLADE LANE ASH HAMPSHIRE GU12 6DY |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/01/1029 January 2010 | REGISTERED OFFICE CHANGED ON 29/01/2010 FROM STRATHCLYDE SLADE LANE ASH HAMPSHIRE GU12 6DY UNITED KINGDOM |
29/01/1029 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY CATHERINE BELL / 28/01/2010 |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/01/0922 January 2009 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM STRATHCLYDE SLADE LANE, ASH ALDERSHOT HAMPSHIRE GU12 6DY |
22/01/0922 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
09/02/079 February 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | SECRETARY'S PARTICULARS CHANGED |
30/08/0630 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/04/066 April 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07 |
23/01/0623 January 2006 | DIRECTOR RESIGNED |
23/01/0623 January 2006 | SECRETARY RESIGNED |
23/01/0623 January 2006 | NEW SECRETARY APPOINTED |
23/01/0623 January 2006 | NEW DIRECTOR APPOINTED |
16/01/0616 January 2006 | 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