HB PLASTERING LIMITED

Company Documents

DateDescription
21/10/2121 October 2021 Final Gazette dissolved following liquidation

View Document

21/10/2121 October 2021 Final Gazette dissolved following liquidation

View Document

21/07/2121 July 2021 Return of final meeting in a members' voluntary winding up

View Document

18/09/1918 September 2019 30/06/19 UNAUDITED ABRIDGED

View Document

07/08/197 August 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MRS RENATA FRELISZKA BIENIEK

View Document

27/01/1627 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/02/157 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / HENRYK BIENIEK / 08/10/2014

View Document

07/02/157 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

07/02/157 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS RENATA FRELISZKA BIENIEK / 08/10/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 41 RASPER ROAD LONDON N20 0LU

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS RENATA FRELISZKA / 01/07/2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / HENRYK BIENIEK / 01/07/2013

View Document

02/07/132 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS RENATA FRELISZKA / 01/07/2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 296 C HERMITAGE ROAD LONDON N4 1NR ENGLAND

View Document

25/01/1325 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

02/09/112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 296 CHERMITAGE ROAD LONDON NU 1NR

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRYK BIENIEK / 31/12/2009

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RENATA FRELISZKA / 31/12/2009

View Document

12/05/0912 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 296C HERMITAGE ROAD LONDON N4 1NR

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 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