HB CARPENTRY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
11/07/2411 July 2024 | Unaudited abridged accounts made up to 2024-03-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Satisfaction of charge 058379630001 in full |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/07/2013 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
01/10/191 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/10/182 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
18/04/1818 April 2018 | APPOINTMENT TERMINATED, DIRECTOR JASON DAVEY |
18/04/1818 April 2018 | APPOINTMENT TERMINATED, DIRECTOR JASON DAVEY |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/10/175 October 2017 | 02/10/17 STATEMENT OF CAPITAL GBP 402 |
05/10/175 October 2017 | DIRECTOR APPOINTED MR JASON DAVEY |
14/09/1714 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
17/05/1717 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 058379630001 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/06/1622 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BAKER / 01/06/2016 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/07/147 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/06/1317 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
11/04/1311 April 2013 | NC INC ALREADY ADJUSTED 01/04/2013 |
11/04/1311 April 2013 | 01/04/13 STATEMENT OF CAPITAL GBP 300 |
11/04/1311 April 2013 | DIRECTOR APPOINTED ADAM PETER FISHER |
21/11/1221 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
22/06/1222 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
20/07/1120 July 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
29/06/1129 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BAKER / 01/01/2011 |
29/06/1129 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
21/06/1021 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BAKER / 01/10/2009 |
21/06/1021 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOOD STREET NOMINEES LIMITED / 01/10/2009 |
24/05/1024 May 2010 | 31/03/10 TOTAL EXEMPTION FULL |
22/06/0922 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | 31/03/09 TOTAL EXEMPTION FULL |
13/01/0913 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BAKER / 05/01/2009 |
05/12/085 December 2008 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 27 CAXTON CLOSE, TIPTREE COLCHESTER ESSEX CO5 0HA |
12/09/0812 September 2008 | 31/03/08 TOTAL EXEMPTION FULL |
26/06/0826 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | NEW SECRETARY APPOINTED |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/08/0729 August 2007 | SECRETARY RESIGNED |
21/06/0721 June 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
06/06/066 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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