HCBS DIRECT LIMITED

Company Documents

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

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL RICHARDS / 31/07/2016

View Document

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

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/09/157 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

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

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

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

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/08/1327 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

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

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/09/1224 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/08/1123 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL RICHARDS / 13/08/2010

View Document

24/09/1024 September 2010 SAIL ADDRESS CREATED

View Document

24/09/1024 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY MARGOT MILLS

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGOT MILLS / 13/08/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 SECRETARY'S CHANGE OF PARTICULARS / MARGOT MILLS / 13/08/2008

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/10/064 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/064 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/0523 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/01/05

View Document

29/07/0429 July 2004 COMPANY NAME CHANGED THEBESTCLUB.COM LIMITED CERTIFICATE ISSUED ON 29/07/04

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: G OFFICE CHANGED 20/07/04 138 - 140 PARK LANE HORNCHURCH ESSEX RM11 1BE

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

19/10/0319 October 2003 NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information