HBH BARS AND PUBS LTD

Company Documents

DateDescription
25/01/2425 January 2024 Compulsory strike-off action has been suspended

View Document

25/01/2425 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

24/10/2224 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

10/01/2210 January 2022 Registered office address changed from 11 Four Marks Green Havant PO9 5LN United Kingdom to Eldon Arms 11- 17 Eldon Street Southsea PO5 4BS on 2022-01-10

View Document

05/08/215 August 2021 Satisfaction of charge 111571700001 in full

View Document

05/08/215 August 2021 Satisfaction of charge 111571700002 in full

View Document

19/03/2119 March 2021 31/01/21 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

07/02/207 February 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HANDLEY

View Document

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

20/12/1920 December 2019 31/01/19 UNAUDITED ABRIDGED

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

18/06/1918 June 2019 CESSATION OF ALEXANDER HANDLEY AS A PSC

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111571700002

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR DAVID HOBBS

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MRS CATHY ELAINE BARNES

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111571700001

View Document

18/01/1818 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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