HDB ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
22/12/2422 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
17/12/2317 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
25/12/2225 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-09 with updates |
28/12/2128 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/02/2023 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
23/12/1823 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
24/12/1724 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
29/12/1629 December 2016 | DIRECTOR APPOINTED MR DAVID JAMES BENNISON |
29/12/1629 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | COMPANY NAME CHANGED H.B. DEVELOPMENT SERVICES LIMITED CERTIFICATE ISSUED ON 21/04/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/03/158 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/02/1423 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/03/139 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/02/1210 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/03/115 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/02/1022 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN BENNISON / 09/02/2010 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/05/085 May 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/02/0714 February 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | NEW SECRETARY APPOINTED |
31/03/0631 March 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
31/03/0631 March 2006 | NEW DIRECTOR APPOINTED |
31/03/0631 March 2006 | REGISTERED OFFICE CHANGED ON 31/03/06 FROM: THE COTTAGE, SANDY LANE CALDWELL SOUTH DERBYSHIRE DE12 6RL |
10/02/0610 February 2006 | SECRETARY RESIGNED |
10/02/0610 February 2006 | DIRECTOR RESIGNED |
09/02/069 February 2006 | 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