HAMBLETT BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-11 with no updates |
11/04/2311 April 2023 | Registered office address changed from Suite 1 the Gardens Coleshill Manor Office Campus South Drive Coleshill B46 1DL England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2023-04-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
17/05/2217 May 2022 | Director's details changed for Mr Scott Spencer Hamblett on 2022-05-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
13/07/2113 July 2021 | Registered office address changed from 97 Warwick Road Kenilworth CV8 1HP England to Suite 1 the Gardens Coleshill Manor Office Campus South Drive Coleshill B46 1DL on 2021-07-13 |
13/07/2113 July 2021 | Director's details changed for Mr Scott Spencer Hamblett on 2021-07-13 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
07/11/197 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/10/1824 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SPENCER HAMBLETT / 11/10/2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
25/10/1625 October 2016 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM THE COTTAGE, 14 SMALLHOLDINGS BUBBENHALL ROAD, BAGGINTON COVENTRY CV8 3BB |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/11/1519 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/11/145 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/11/1318 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/11/112 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
19/01/1119 January 2011 | CURREXT FROM 31/10/2011 TO 31/03/2012 |
27/10/1027 October 2010 | DIRECTOR APPOINTED SCOTT SPENCER HAMBLETT |
12/10/1012 October 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
11/10/1011 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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