THE HUB BUILD LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Certificate of change of name

View Document

11/04/2511 April 2025 Appointment of Mr Brian Patrick Mills as a director on 2025-04-01

View Document

15/01/2515 January 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

09/11/249 November 2024 Resolutions

View Document

29/10/2429 October 2024 Director's details changed for Mr Ryan James on 2024-08-12

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Appointment of Mr Ryan James as a director on 2024-08-09

View Document

09/08/249 August 2024 Director's details changed for Mr Daniel Christopher Herron on 2024-08-09

View Document

09/08/249 August 2024 Cessation of Beck Mbi Ltd as a person with significant control on 2024-07-22

View Document

09/08/249 August 2024 Notification of The Hub Holdco Limited as a person with significant control on 2024-07-22

View Document

09/08/249 August 2024 Director's details changed for Richard Coughlin on 2024-08-09

View Document

07/08/247 August 2024 Termination of appointment of Mark Andrew Banham as a director on 2024-08-07

View Document

07/08/247 August 2024 Termination of appointment of Lynn Ann Sheach as a secretary on 2024-08-07

View Document

07/08/247 August 2024 Termination of appointment of Lynn Ann Sheach as a director on 2024-08-07

View Document

05/04/245 April 2024 Appointment of Mr Harry Ross Coughlin as a director on 2024-04-01

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

03/02/233 February 2023 Appointment of Mr Simon Charles Dix as a director on 2023-02-01

View Document

01/02/221 February 2022 Appointment of Mr Daniel Herron as a director on 2022-01-26

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

20/07/2120 July 2021 Termination of appointment of Edward Mark Hadley as a director on 2021-07-18

View Document

22/06/2122 June 2021 Full accounts made up to 2020-12-31

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR MARK ANDREW BANHAM

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR EDWARD MARK HADLEY

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL FOX

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR DOMINIC MICHAEL SORE

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 SECRETARY APPOINTED MR JONATHAN DART

View Document

12/05/1412 May 2014 AUDITORS RESIGNATION

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR LEE VAUGHTON

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR GRAHAM JAMES WAKEFORD

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY ANNABELLE FOX

View Document

17/03/1417 March 2014 ADOPT ARTICLES 27/02/2014

View Document

17/03/1417 March 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

17/03/1417 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/03/1417 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/03/1417 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 226

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD FOX / 25/05/2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/124 December 2012 ADOPT ARTICLES 31/10/2012

View Document

04/12/124 December 2012 04/12/12 STATEMENT OF CAPITAL GBP 237

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANNABELLE FOX

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MRS ANNABELLE LOUISE FOX

View Document

08/02/128 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/1115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNABELLE LOUISE FOX / 21/11/2011

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD COUGHLIN

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WOODERSON / 15/12/2011

View Document

07/12/117 December 2011 SECRETARY APPOINTED MRS ANNABELLE LOUISE FOX

View Document

07/12/117 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR JACOB GRIFFIN

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM SILK AND TERRY HOUSE WARSTOCK ROAD BIRMINGHAM WEST MIDLANDS B14 4RS

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/06/1124 June 2011 24/06/11 STATEMENT OF CAPITAL GBP 251

View Document

24/06/1124 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD FOX / 17/05/2011

View Document

06/12/106 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD FOX / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WOODERSON / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COUGHLIN / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACOB MATHEW GRIFFIN / 03/12/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 ADOPT ARTICLES 26/06/2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: C/O FARMILOES ACCOUNTANTS WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM B2 4BG

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

20/11/0520 November 2005 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