HB CARPENTRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

11/07/2411 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Satisfaction of charge 058379630001 in full

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

01/10/191 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR JASON DAVEY

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR JASON DAVEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/10/175 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 402

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR JASON DAVEY

View Document

14/09/1714 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058379630001

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BAKER / 01/06/2016

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

11/04/1311 April 2013 NC INC ALREADY ADJUSTED 01/04/2013

View Document

11/04/1311 April 2013 01/04/13 STATEMENT OF CAPITAL GBP 300

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED ADAM PETER FISHER

View Document

21/11/1221 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/06/1222 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BAKER / 01/01/2011

View Document

29/06/1129 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BAKER / 01/10/2009

View Document

21/06/1021 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOOD STREET NOMINEES LIMITED / 01/10/2009

View Document

24/05/1024 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BAKER / 05/01/2009

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 27 CAXTON CLOSE, TIPTREE COLCHESTER ESSEX CO5 0HA

View Document

12/09/0812 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

06/06/066 June 2006 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