HBA DISTRIBUTION LTD
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-08-01 with updates |
02/05/252 May 2025 | Unaudited abridged accounts made up to 2024-12-31 |
03/01/253 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
29/04/2429 April 2024 | Unaudited abridged accounts made up to 2023-12-31 |
01/03/241 March 2024 | Director's details changed for Oonagh Mary Haughey on 2024-03-01 |
01/03/241 March 2024 | Director's details changed for Mrs Nuala Smith on 2024-03-01 |
28/02/2428 February 2024 | Appointment of Mrs Deirdre Mcbride as a secretary on 2024-02-28 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
30/09/2330 September 2023 | Appointment of Mrs Nuala Smith as a director on 2023-09-30 |
04/05/234 May 2023 | Unaudited abridged accounts made up to 2022-12-31 |
07/04/237 April 2023 | Termination of appointment of Shaun Francis Haughey as a director on 2023-04-05 |
07/04/237 April 2023 | Termination of appointment of Kieran Paul Keenan as a director on 2023-04-05 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
27/04/2227 April 2022 | Unaudited abridged accounts made up to 2021-12-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
30/12/2130 December 2021 | Satisfaction of charge NI0531810003 in full |
18/03/2018 March 2020 | 31/12/19 UNAUDITED ABRIDGED |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
02/04/192 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | SECRETARY APPOINTED MRS KERRIE ANNE WILKEN |
04/01/194 January 2019 | APPOINTMENT TERMINATED, SECRETARY OONAGH HAUGHEY |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
21/03/1821 March 2018 | 31/12/17 UNAUDITED ABRIDGED |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
11/07/1711 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI0531810003 |
13/03/1713 March 2017 | 31/12/16 UNAUDITED ABRIDGED |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/01/1629 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
12/06/1512 June 2015 | DIRECTOR APPOINTED OONAGH MARY HAUGHEY |
12/06/1512 June 2015 | DIRECTOR APPOINTED KIERAN PAUL KEENAN |
12/06/1512 June 2015 | DIRECTOR APPOINTED SHAUN FRANCIS HAUGHEY |
12/06/1512 June 2015 | DIRECTOR APPOINTED PATRICK JAMES HAUGHEY |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/02/155 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/02/1411 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/02/131 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/02/127 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/02/117 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/01/1028 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / OONAGH HAUGHEY / 28/01/2010 |
28/01/1028 January 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DERMOT HAUGHEY / 28/01/2010 |
13/03/0913 March 2009 | 31/12/08 ANNUAL ACCTS |
14/01/0914 January 2009 | 04/12/08 ANNUAL RETURN SHUTTLE |
27/03/0827 March 2008 | 31/12/07 ANNUAL ACCTS |
24/01/0824 January 2008 | 04/12/07 ANNUAL RETURN SHUTTLE |
30/03/0730 March 2007 | 31/12/06 ANNUAL ACCTS |
10/01/0710 January 2007 | 04/12/06 ANNUAL RETURN SHUTTLE |
29/09/0629 September 2006 | 31/12/05 ANNUAL ACCTS |
15/02/0615 February 2006 | 04/12/05 ANNUAL RETURN SHUTTLE |
02/03/052 March 2005 | PARS RE MORTAGE |
02/03/052 March 2005 | PARS RE MORTAGE |
14/12/0414 December 2004 | CHANGE OF DIRS/SEC |
04/12/044 December 2004 | 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