HC 1185B LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Appointment of Mr. Martin Sockett as a director on 2025-04-17

View Document

17/04/2517 April 2025 Termination of appointment of Brian O'hara as a director on 2025-04-17

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

07/01/257 January 2025 Certificate of change of name

View Document

08/11/248 November 2024 Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-28

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD OX4 9JF

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM PO BOX 1224 PELHAM HOUSE CANWICK ROAD LINCOLN LN5 5NH

View Document

18/02/1418 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED BRIAN O'HARA

View Document

23/01/1323 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN MIDDLETON

View Document

24/01/1124 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/01/1124 January 2011 SAIL ADDRESS CREATED

View Document

24/01/1124 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 09/09/2010

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL MIDDLETON / 10/08/2010

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

18/02/1018 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COL O'NUALLAIN / 11/12/2009

View Document

30/12/0930 December 2009 REDUCE ISSUED CAPITAL 15/12/2009

View Document

30/12/0930 December 2009 STATEMENT BY DIRECTORS

View Document

30/12/0930 December 2009 SOLVENCY STATEMENT DATED 15/12/09

View Document

30/12/0930 December 2009 30/12/09 STATEMENT OF CAPITAL GBP 1

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MIDDLETON / 07/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 07/12/2009

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MIDDLETON / 01/01/2007

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0616 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/02/058 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/08/0423 August 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ARTICLES OF ASSOCIATION

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0421 January 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

23/12/0323 December 2003 COMPANY NAME CHANGED ROWLINSON BUILDERS MERCHANTS (NO RTH STAFFS) LIMITED CERTIFICATE ISSUED ON 23/12/03

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 AUDITOR'S RESIGNATION

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: COPPICE ROAD WILLASTON NANTWICH CHESHIRE CW5 6QH

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 COMPANY NAME CHANGED ROWLINSON SHEET MATERIALS LIMITE D CERTIFICATE ISSUED ON 14/06/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/03/9422 March 1994 REGISTERED OFFICE CHANGED ON 22/03/94 FROM: GREEN LANE WARDLE NANTWICH CHESHIRE CW5 6BN

View Document

16/02/9416 February 1994 RETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

24/01/9324 January 1993 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93

View Document

24/01/9324 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9117 June 1991 AUDITOR'S RESIGNATION

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

24/01/8824 January 1988 FULL ACCOUNTS MADE UP TO 02/05/87

View Document

24/01/8824 January 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

07/05/867 May 1986 NEW DIRECTOR APPOINTED

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