HBB AUDIT LIMITED

Company Documents

DateDescription
02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

03/07/233 July 2023 Notification of Fusion Accountancy Limited as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Change of details for Mr Paul Arthur Rees Skipper as a person with significant control on 2023-06-30

View Document

01/07/231 July 2023 Appointment of Mr Mitchell Simon Young as a director on 2023-06-30

View Document

01/07/231 July 2023 Appointment of Mr Adam Daniel Maurice as a director on 2023-06-30

View Document

01/07/231 July 2023 Registered office address changed from Bridge House 25 Fiddle Bridge Lane Hatfield Hertfordshire AL10 0SP to Ground Floor 298 Regents Park Road London N3 2SZ on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/05/2319 May 2023 Appointment of Mr Christopher John Garbett as a director on 2023-05-19

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/10/221 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

01/10/221 October 2022 Termination of appointment of Angela Marie Skipper as a secretary on 2021-10-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

20/12/1820 December 2018 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/02/1826 February 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ARTHUR REES SKIPPER / 27/01/2017

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARTHUR REES SKIPPER / 27/01/2017

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/165 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/01/155 January 2015 23/12/14 NO CHANGES

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/01/143 January 2014 23/12/13 NO CHANGES

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/01/133 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/01/124 January 2012 23/12/11 NO CHANGES

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN PRATT

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/01/117 January 2011 23/12/10 NO CHANGES

View Document

27/08/1027 August 2010 AUDITOR'S RESIGNATION

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/01/106 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE PRATT / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARIE SKIPPER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARTHUR REES SKIPPER / 01/10/2009

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW LOVETT

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/03/092 March 2009 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

02/03/092 March 2009 NC INC ALREADY ADJUSTED 24/10/08

View Document

02/03/092 March 2009 GBP NC 100000/101000 24/10/2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 S366A DISP HOLDING AGM 23/12/03

View Document

05/05/045 May 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

29/04/0429 April 2004 COMPANY NAME CHANGED BBH AUDIT LIMITED CERTIFICATE ISSUED ON 29/04/04

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 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