HIBBERD DEVELOPMENT COMPANY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

20/01/2520 January 2025 Change of details for Nationwide Engineering Group Ltd as a person with significant control on 2025-01-20

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/02/2420 February 2024 Appointment of Mr Paul Fennessy as a director on 2024-02-19

View Document

20/02/2420 February 2024 Appointment of Mrs Susan Jane Worbey as a director on 2024-02-19

View Document

20/02/2420 February 2024 Appointment of Mr Timothy Huw Evans as a director on 2024-02-19

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

23/01/2323 January 2023 Previous accounting period extended from 2022-04-30 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Registration of charge 067944460007, created on 2022-09-09

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

17/12/2117 December 2021 Registration of charge 067944460005, created on 2021-12-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/03/218 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HIBBERD / 14/08/2020

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

17/02/2117 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067944460003

View Document

17/02/2117 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067944460002

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM HITCHCOCK HOUSE HILLTOP PARK SALISBURY WILTSHIRE SP3 4UF

View Document

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067944460004

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONWIDE ENGINEERING GROUP LTD

View Document

16/08/1916 August 2019 CESSATION OF ROBIN HIBBERD AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 CURREXT FROM 28/02/2019 TO 30/04/2019

View Document

06/09/186 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067944460001

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067944460003

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067944460002

View Document

27/06/1727 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HIBBERD / 17/11/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HIBBERD / 17/11/2016

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, SECRETARY ROBIN HIBBERD

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067944460001

View Document

28/01/1428 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/03/1226 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE WHITLOCK

View Document

01/02/111 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HIBBERD / 19/01/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBIN HIBBERD / 19/01/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBIN HIBBERD / 05/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE WHITLOCK / 05/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HIBBERD / 05/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE WHITLOCK / 19/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

27/04/0927 April 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

27/04/0927 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 16 LINKWAY SALISBURY WILTSHIRE SP1 3EP ENGLAND

View Document

21/04/0921 April 2009 CURREXT FROM 31/01/2010 TO 28/02/2010

View Document

19/01/0919 January 2009 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