HIBBERD DEVELOPMENT COMPANY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/01/2522 January 2025 | Confirmation statement made on 2025-01-19 with updates |
| 20/01/2520 January 2025 | Change of details for Nationwide Engineering Group Ltd as a person with significant control on 2025-01-20 |
| 30/06/2430 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 20/02/2420 February 2024 | Appointment of Mr Paul Fennessy as a director on 2024-02-19 |
| 20/02/2420 February 2024 | Appointment of Mrs Susan Jane Worbey as a director on 2024-02-19 |
| 20/02/2420 February 2024 | Appointment of Mr Timothy Huw Evans as a director on 2024-02-19 |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-19 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-19 with updates |
| 23/01/2323 January 2023 | Previous accounting period extended from 2022-04-30 to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 13/09/2213 September 2022 | Registration of charge 067944460007, created on 2022-09-09 |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-19 with updates |
| 17/12/2117 December 2021 | Registration of charge 067944460005, created on 2021-12-06 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 08/03/218 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 02/03/212 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HIBBERD / 14/08/2020 |
| 02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES |
| 17/02/2117 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067944460003 |
| 17/02/2117 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067944460002 |
| 14/08/2014 August 2020 | REGISTERED OFFICE CHANGED ON 14/08/2020 FROM HITCHCOCK HOUSE HILLTOP PARK SALISBURY WILTSHIRE SP3 4UF |
| 03/08/203 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 067944460004 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
| 17/01/2017 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 16/08/1916 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONWIDE ENGINEERING GROUP LTD |
| 16/08/1916 August 2019 | CESSATION OF ROBIN HIBBERD AS A PSC |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
| 17/01/1917 January 2019 | CURREXT FROM 28/02/2019 TO 30/04/2019 |
| 06/09/186 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 20/06/1820 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067944460001 |
| 16/04/1816 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 067944460003 |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 26/02/1826 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 067944460002 |
| 27/06/1727 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 16/01/1716 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HIBBERD / 17/11/2016 |
| 21/11/1621 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HIBBERD / 17/11/2016 |
| 05/09/165 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 21/10/1521 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 17/02/1517 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 07/07/147 July 2014 | APPOINTMENT TERMINATED, SECRETARY ROBIN HIBBERD |
| 02/07/142 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 07/05/147 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 067944460001 |
| 28/01/1428 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 19/08/1319 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 21/01/1321 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 10/09/1210 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 26/03/1226 March 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 21/07/1121 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 02/03/112 March 2011 | APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE WHITLOCK |
| 01/02/111 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
| 27/09/1027 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HIBBERD / 19/01/2010 |
| 11/02/1011 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROBIN HIBBERD / 19/01/2010 |
| 11/02/1011 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROBIN HIBBERD / 05/02/2010 |
| 11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE WHITLOCK / 05/02/2010 |
| 11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HIBBERD / 05/02/2010 |
| 11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE WHITLOCK / 19/01/2010 |
| 11/02/1011 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
| 27/04/0927 April 2009 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
| 27/04/0927 April 2009 | VARYING SHARE RIGHTS AND NAMES |
| 21/04/0921 April 2009 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 16 LINKWAY SALISBURY WILTSHIRE SP1 3EP ENGLAND |
| 21/04/0921 April 2009 | CURREXT FROM 31/01/2010 TO 28/02/2010 |
| 19/01/0919 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HIBBERD DEVELOPMENT COMPANY LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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