HB COUNTERS - SUFFOLK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Confirmation statement made on 2025-08-01 with updates

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/10/2430 October 2024 Previous accounting period extended from 2024-01-31 to 2024-07-31

View Document

01/08/241 August 2024 Registered office address changed from 20 Coronation Drive Felixstowe Suffolk IP11 2NU to 3 Manning Road Felixstowe Suffolk IP11 2AS on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Mrs Jane Lesley Shaw as a person with significant control on 2024-06-01

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

01/08/241 August 2024 Director's details changed for Mrs Jane Lesley Shaw on 2024-06-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/04/2427 April 2024 Change of details for Mrs Jane Lesley Shaw as a person with significant control on 2024-04-27

View Document

27/04/2427 April 2024 Director's details changed for Mrs Jane Lesley Shaw on 2024-04-27

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE LESLEY NICE / 01/09/2017

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/09/161 September 2016 COMPANY NAME CHANGED ALBANY ACCOUNTANCY & TAXATION LIMITED CERTIFICATE ISSUED ON 01/09/16

View Document

06/04/166 April 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/03/1511 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE LESLEY NICE / 17/04/2014

View Document

15/05/1415 May 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 7 THE STREET LITTLE BEALINGS WOODBRIDGE SUFFOLK IP13 6LT ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 2 MALLARD HOUSE BUSINESS CENTRE LITTLE BEALINGS WOODBRIDGE SUFFOLK IP13 6LT UNITED KINGDOM

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/03/138 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 PREVSHO FROM 28/02/2013 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/11/1210 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE LESLEY NICE / 01/03/2012

View Document

12/04/1212 April 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 12 WAVENEY ROAD FELIXSTOWE SUFFOLK IP11 2NT UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/02/1110 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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