H D L LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

28/03/2428 March 2024 Change of details for Mr Kevin Harris as a person with significant control on 2024-03-19

View Document

28/03/2428 March 2024 Notification of Karen Elizabeth Rondel-Jones as a person with significant control on 2024-03-19

View Document

07/03/247 March 2024 Director's details changed for Karen Elizabeth Jones on 2024-03-07

View Document

07/03/247 March 2024 Director's details changed for Mr Kevin Harris on 2024-03-07

View Document

07/03/247 March 2024 Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to 83 Blackwood Road Sutton Coldfield B74 3PW on 2024-03-07

View Document

07/03/247 March 2024 Secretary's details changed for Karen Elizabeth Jones on 2024-03-07

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

07/03/247 March 2024 Change of details for Mr Kevin Harris as a person with significant control on 2024-03-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Secretary's details changed

View Document

12/05/2212 May 2022 Change of details for Mr Kevin Harris as a person with significant control on 2022-05-11

View Document

12/05/2212 May 2022 Director's details changed

View Document

12/05/2212 May 2022 Director's details changed

View Document

11/05/2211 May 2022 Director's details changed for Mr Kevin Harris on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Mr Kevin Harris on 2022-05-11

View Document

11/05/2211 May 2022 Change of details for Mr Kevin Harris as a person with significant control on 2022-05-11

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

17/04/1917 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

14/02/1814 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030906130005

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM MAZARS LLP 45 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/08/1518 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/08/1428 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/08/1315 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HARRIS / 15/03/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH JONES / 15/03/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HARRIS / 15/03/2013

View Document

14/08/1314 August 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN ELIZABETH JONES / 15/03/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH JONES / 15/03/2013

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/01/1316 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/08/1222 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/08/1125 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM MAZARS THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH JONES / 11/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/11/9612 November 1996 ACC. REF. DATE SHORTENED FROM 31/10/96 TO 30/09/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

08/11/958 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 COMPANY NAME CHANGED BANGUARD LIMITED CERTIFICATE ISSUED ON 06/10/95

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 SECRETARY RESIGNED

View Document

03/10/953 October 1995 REGISTERED OFFICE CHANGED ON 03/10/95 FROM: 316 BEULAH HILL LONDON SE19 3HF

View Document

11/08/9511 August 1995 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