H B BUILDING SERVICES LTD

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

04/08/234 August 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MCCONNELL / 09/05/2019

View Document

09/05/199 May 2019 SECRETARY'S CHANGE OF PARTICULARS / JASON MCCONNELL / 09/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MCCONNELL / 09/05/2019

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM C/O JOYCE GRAHAM & CO STUDIO B 89 HOLYWOOD ROAD BELFAST BT4 3BD

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY BENNETT

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

19/10/1819 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY JANETTE BENNETT

View Document

19/05/1619 May 2016 SECRETARY APPOINTED JASON MCCONNELL

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED JASON MCCONNELL

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR JANETTE BENNETT

View Document

03/02/163 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM R & J GRAHAM STUDIO B 89 HOLYWOOD ROAD BELFAST BT4 3BD

View Document

10/02/1510 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

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

View Document

07/02/147 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HENRY BENNETT / 19/01/2012

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE LAWRIE BENNETT / 19/01/2012

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

08/03/098 March 2009 31/12/08 ANNUAL ACCTS

View Document

24/11/0824 November 2008 14/11/08 ANNUAL RETURN SHUTTLE

View Document

06/03/086 March 2008 31/12/07 ANNUAL ACCTS

View Document

16/11/0716 November 2007 14/11/07 ANNUAL RETURN SHUTTLE

View Document

14/03/0714 March 2007 31/12/06 ANNUAL ACCTS

View Document

05/12/065 December 2006 14/11/06 ANNUAL RETURN SHUTTLE

View Document

12/05/0612 May 2006 PARS RE MORTAGE

View Document

08/05/068 May 2006 31/12/05 ANNUAL ACCTS

View Document

05/01/065 January 2006 14/11/05 ANNUAL RETURN SHUTTLE

View Document

09/05/059 May 2005 31/12/04 ANNUAL ACCTS

View Document

30/11/0430 November 2004 14/11/04 ANNUAL RETURN SHUTTLE

View Document

19/01/0419 January 2004 RETURN OF ALLOT OF SHARES

View Document

13/01/0413 January 2004 CHANGE OF ARD

View Document

01/12/031 December 2003 CHANGE IN SIT REG ADD

View Document

01/12/031 December 2003 RETURN OF ALLOT OF SHARES

View Document

01/12/031 December 2003 CHANGE OF DIRS/SEC

View Document

01/12/031 December 2003 CHANGE OF DIRS/SEC

View Document

14/11/0314 November 2003 MEMORANDUM

View Document

14/11/0314 November 2003 ARTICLES

View Document

14/11/0314 November 2003 DECLN COMPLNCE REG NEW CO

View Document

14/11/0314 November 2003 PARS RE DIRS/SIT REG OFF

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