HJB HOMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Termination of appointment of Darren Leigh Hek as a director on 2025-07-18

View Document

13/12/2413 December 2024 Registration of charge 110250520005, created on 2024-12-04

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/04/2327 April 2023 Registration of charge 110250520004, created on 2023-04-24

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Notification of Andrew David James Jones as a person with significant control on 2017-10-20

View Document

21/10/2221 October 2022 Withdrawal of a person with significant control statement on 2022-10-21

View Document

21/10/2221 October 2022 Notification of Darren Leigh Hek as a person with significant control on 2017-10-20

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

16/03/2116 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

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

View Accounts

28/08/2028 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 104 WHITCHURCH ROAD CARDIFF CF14 3LY UNITED KINGDOM

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

21/04/1821 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110250520003

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110250520002

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110250520001

View Document

20/10/1720 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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