HDB CONSTRUCTION LTD

Company Documents

DateDescription
27/02/2527 February 2025 Appointment of a voluntary liquidator

View Document

27/02/2527 February 2025 Resolutions

View Document

27/02/2527 February 2025 Statement of affairs

View Document

27/02/2527 February 2025 Registered office address changed from Unit 2 Shay Lane Holmfield Halifax HX2 9AX England to Dsi 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2025-02-27

View Document

30/10/2430 October 2024 Voluntary strike-off action has been suspended

View Document

30/10/2430 October 2024 Voluntary strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

07/04/237 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM RIVERSIDE WORKS MILL ROYD STREET BRIGHOUSE HD6 1EY ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 COMPANY NAME CHANGED WEST YORKSHIRE RENOVATIONS LIMITED CERTIFICATE ISSUED ON 28/07/17

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM C/O C.U. COMPONENTS LIMITED SHAY LANE HOLMFIELD HALIFAX WEST YORKSHIRE HX2 9AX

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR PAUL BOWMER

View Document

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BOWMER

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

21/09/1521 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM UNIT 2 STANSFIELD HOUSE SHAY LANE HALIFAX WEST YORKSHIRE HX2 9AD

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL BOWNER / 25/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOWMER / 25/07/2010

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM UNIT 2 STANSFIELD HOUSE SHAY LANE HALIFAX WEST YORKSHIRE HX2 9AD ENGLAND

View Document

27/08/0927 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM UNIT 2 DEANSTONES LANE QUEENSBURY WEST YORKSHIRE BD13 2AR

View Document

27/08/0927 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

21/10/0721 October 2007 SECRETARY RESIGNED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 REGISTERED OFFICE CHANGED ON 21/10/07 FROM: C/O THE INFORMATION BUREAU LTD 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9UY

View Document

25/07/0725 July 2007 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