HULLBRAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewSatisfaction of charge 3 in full

View Document

28/07/2528 July 2025 NewSatisfaction of charge 2 in full

View Document

28/07/2528 July 2025 NewSatisfaction of charge 1 in full

View Document

08/05/258 May 2025 Micro company accounts made up to 2024-06-30

View Document

10/04/2510 April 2025 Registered office address changed from 182 Biscot Road Luton LU3 1AX England to 79 Edward Street Edward Street Dunstable LU6 1HE on 2025-04-10

View Document

10/04/2510 April 2025 Current accounting period extended from 2025-06-30 to 2025-09-11

View Document

17/03/2517 March 2025 Change of details for Mrs Shaheen Iqbal as a person with significant control on 2025-03-15

View Document

16/03/2516 March 2025 Notification of Muhammad Yasin Javed Rehman as a person with significant control on 2024-09-05

View Document

28/02/2528 February 2025 Change of details for Mrs Shaheen Iqbal as a person with significant control on 2025-02-28

View Document

03/12/243 December 2024 Registered office address changed from 79 Edward Street Edward Street Hullbray House Dunstable Bedfordshire LU6 1HR England to 79 Edward Street Edward Street Dunstable LU6 1HE on 2024-12-03

View Document

03/12/243 December 2024 Registered office address changed from 79 Edward Street Dunstable LU6 1HE England to 182 Biscot Road Biscot Road Luton LU3 1AX on 2024-12-03

View Document

10/09/2410 September 2024 Registered office address changed from , 79 Edward Street Hullbary House, Edward Street, Dunstable, Bedfordshire, LU6 1HR, United Kingdom to 79 Edward Street Edward Street Hullbray House Dunstable Bedfordshire LU6 1HR on 2024-09-10

View Document

10/09/2410 September 2024 Registered office address changed from , 112 Union Street, Dunstable, LU6 1HB to 79 Edward Street Edward Street Hullbray House Dunstable Bedfordshire LU6 1HR on 2024-09-10

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

09/06/239 June 2023 Compulsory strike-off action has been suspended

View Document

09/06/239 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/07/2129 July 2021 Registered office address changed from 79 Edward Street Dunstable Bedfordshire LU6 1HE to 112 Union Street Dunstable LU6 1HB on 2021-07-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/10/177 October 2017 DISS40 (DISS40(SOAD))

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/07/1524 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/10/1430 October 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY JOHN KING

View Document

28/10/1428 October 2014 Registered office address changed from , 1-5 Clerkenwell Road, London, EC1M 5PA, England to 79 Edward Street Edward Street Hullbray House Dunstable Bedfordshire LU6 1HR on 2014-10-28

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 1-5 CLERKENWELL ROAD LONDON EC1M 5PA ENGLAND

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM, 18 HOLYWELL ROW, LONDON, EC2A 4JB, ENGLAND

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM, 27 HOLYWELL ROW, LONDON, EC2A 4JB

View Document

11/10/1311 October 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/08/1216 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/09/1112 September 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR JOHN ANTHONY KING

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WOLFGANG MICHAEL BECHERT / 01/06/2010

View Document

14/09/1014 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: SECOND FLOOR, 7 LEONARD STREET, LONDON, EC2A 4AQ

View Document

09/07/079 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/10/0328 October 2003 £ SR 50@1 31/05/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/03/0213 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: 79 EDWARD ST, DUNSTABLE, BEDS, LU6 1HE

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/07/9614 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 30/06/95; 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

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/07/9327 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

11/09/9011 September 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

26/06/8926 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

08/04/888 April 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

30/07/8730 July 1987 RETURN MADE UP TO 16/02/87; FULL LIST OF MEMBERS

View Document

19/05/8619 May 1986 RETURN MADE UP TO 14/02/86; FULL LIST OF MEMBERS

View Document

19/05/8619 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

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