HBR BUILDING & RENOVATIONS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Resignation of a liquidator

View Document

29/05/2529 May 2025 Liquidators' statement of receipts and payments to 2025-03-30

View Document

05/02/255 February 2025 Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-05

View Document

06/06/246 June 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

14/04/2314 April 2023 Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF United Kingdom to 2 the Crescent Taunton Somerset TA1 4EA on 2023-04-14

View Document

14/04/2314 April 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/04/2314 April 2023 Statement of affairs

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Appointment of a voluntary liquidator

View Document

16/01/2316 January 2023 Change of details for Carl Heatley as a person with significant control on 2023-01-13

View Document

16/01/2316 January 2023 Cessation of Wayne David Jackaman as a person with significant control on 2023-01-13

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

13/01/2313 January 2023 Termination of appointment of Wayne David Jackaman as a director on 2023-01-13

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE DAVID JACKAMAN / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DAVID JACKAMAN / 16/09/2019

View Document

05/10/185 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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