HBA DISTRIBUTION LTD

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

02/05/252 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Director's details changed for Oonagh Mary Haughey on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mrs Nuala Smith on 2024-03-01

View Document

28/02/2428 February 2024 Appointment of Mrs Deirdre Mcbride as a secretary on 2024-02-28

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

30/09/2330 September 2023 Appointment of Mrs Nuala Smith as a director on 2023-09-30

View Document

04/05/234 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

07/04/237 April 2023 Termination of appointment of Shaun Francis Haughey as a director on 2023-04-05

View Document

07/04/237 April 2023 Termination of appointment of Kieran Paul Keenan as a director on 2023-04-05

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/12/2130 December 2021 Satisfaction of charge NI0531810003 in full

View Document

18/03/2018 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 SECRETARY APPOINTED MRS KERRIE ANNE WILKEN

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY OONAGH HAUGHEY

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

21/03/1821 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0531810003

View Document

13/03/1713 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED OONAGH MARY HAUGHEY

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED KIERAN PAUL KEENAN

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED SHAUN FRANCIS HAUGHEY

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED PATRICK JAMES HAUGHEY

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / OONAGH HAUGHEY / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT HAUGHEY / 28/01/2010

View Document

13/03/0913 March 2009 31/12/08 ANNUAL ACCTS

View Document

14/01/0914 January 2009 04/12/08 ANNUAL RETURN SHUTTLE

View Document

27/03/0827 March 2008 31/12/07 ANNUAL ACCTS

View Document

24/01/0824 January 2008 04/12/07 ANNUAL RETURN SHUTTLE

View Document

30/03/0730 March 2007 31/12/06 ANNUAL ACCTS

View Document

10/01/0710 January 2007 04/12/06 ANNUAL RETURN SHUTTLE

View Document

29/09/0629 September 2006 31/12/05 ANNUAL ACCTS

View Document

15/02/0615 February 2006 04/12/05 ANNUAL RETURN SHUTTLE

View Document

02/03/052 March 2005 PARS RE MORTAGE

View Document

02/03/052 March 2005 PARS RE MORTAGE

View Document

14/12/0414 December 2004 CHANGE OF DIRS/SEC

View Document

04/12/044 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information