H. B. PROJECTS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewStatement of administrator's revised proposal

View Document

11/07/2511 July 2025 New

View Document

30/05/2530 May 2025 Administrator's progress report

View Document

17/03/2517 March 2025 Satisfaction of charge 036857520004 in full

View Document

04/12/244 December 2024 Administrator's progress report

View Document

08/10/248 October 2024 Notice of extension of period of Administration

View Document

06/08/246 August 2024 Satisfaction of charge 036857520005 in full

View Document

06/06/246 June 2024 Administrator's progress report

View Document

10/02/2410 February 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

24/01/2424 January 2024 Notice of deemed approval of proposals

View Document

09/01/249 January 2024 Statement of administrator's proposal

View Document

27/11/2327 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

14/11/2314 November 2023 Appointment of an administrator

View Document

14/11/2314 November 2023 Registered office address changed from Merrydale House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-11-14

View Document

30/10/2330 October 2023 Satisfaction of charge 036857520007 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 036857520006 in full

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

09/05/239 May 2023 Registration of charge 036857520007, created on 2023-05-05

View Document

09/05/239 May 2023 Registration of charge 036857520006, created on 2023-05-05

View Document

26/01/2326 January 2023 Appointment of Mrs Emma Jane Keyworth as a secretary on 2022-12-22

View Document

22/12/2222 December 2022 Termination of appointment of Joseph Patrick Tumilson as a secretary on 2022-12-22

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Satisfaction of charge 1 in full

View Document

11/02/2211 February 2022 Registration of charge 036857520005, created on 2022-02-08

View Document

08/02/228 February 2022 Registration of charge 036857520004, created on 2022-02-08

View Document

30/09/2130 September 2021 Termination of appointment of Emma Jane Keyworth as a secretary on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mr Joseph Patrick Tumilson as a secretary on 2021-09-30

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

07/08/187 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

20/06/1820 June 2018 ADOPT ARTICLES 05/06/2018

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036857520003

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARKE

View Document

11/06/1811 June 2018 CESSATION OF CHRISTOPHER ANDREW CLARKE AS A PSC

View Document

11/06/1811 June 2018 CESSATION OF DARREN JOHN HAMER AS A PSC

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN HAMER

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H. B. PROJECTS GROUP LIMITED

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MRS BEVERLEY PEACE

View Document

21/07/1721 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR MICHAEL DAVID BRACE

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM MERRYDALE HOUSE ROYDSDALE WAY EUROWAY INDUSTRIAL ESTATE BRADFORD WEST YORKSHIRE BD4 6SB

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

03/02/163 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR DAVID MONRO BAXTER

View Document

21/08/1521 August 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

05/06/155 June 2015 10/04/15 STATEMENT OF CAPITAL GBP 95000

View Document

05/06/155 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1521 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL FAHEY

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

20/12/1320 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR MICHAEL BRYAN CLARK

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR ED BECK

View Document

19/12/1219 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

28/06/1228 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/12/1119 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

20/12/1020 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FAHEY / 01/01/2010

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

28/01/1028 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR PAUL ANDREW FAHEY

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANNE WATKINSON / 28/01/2010

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN HAMER / 19/11/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL ANNE WATKINSON / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW CLARKE / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN HAMER / 19/11/2009

View Document

03/11/093 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

23/12/0823 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MS CAROL ANNE WATKINSON

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 56 COMMERCE COURT CHALLENGE WAY BRADFORD WEST YORKSHIRE BD4 8NW

View Document

18/12/0718 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/066 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: BARRETT HOUSE CUTLER HEIGHTS LANE BRADFORD WEST YORKSHIRE BD4 9HU

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 VARYING SHARE RIGHTS AND NAMES 13/04/99

View Document

15/08/0015 August 2000 NC INC ALREADY ADJUSTED 13/04/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 29/02/00

View Document

01/05/991 May 1999 NEW SECRETARY APPOINTED

View Document

23/04/9923 April 1999 REGISTERED OFFICE CHANGED ON 23/04/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

22/04/9922 April 1999 CONSO 13/04/99

View Document

22/04/9922 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9922 April 1999 NC INC ALREADY ADJUSTED 13/04/99

View Document

22/04/9922 April 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/04/99

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 ALTER MEM AND ARTS 13/04/99

View Document

22/04/9922 April 1999 £ NC 1000/100000 13/04/99

View Document

16/03/9916 March 1999 COMPANY NAME CHANGED CAPITALIMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 17/03/99

View Document

18/12/9818 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information