HNC DATABUILD LTD

Company Documents

DateDescription
28/04/2528 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

22/08/2422 August 2024 Director's details changed for Mr Hugh Noel Clenaghan on 2024-08-22

View Document

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

View Accounts

24/04/2424 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/10/1526 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/09/1420 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/04/1426 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/09/1328 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/09/123 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/02/1211 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS GERALDINE FLEMING / 26/08/2011

View Document

26/08/1126 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH NOEL CLENAGHAN / 26/08/2011

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH NOEL CLENAGHAN / 26/08/2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS GERALDINE FLEMING / 31/07/2010

View Document

16/09/1016 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH NOEL CLENAGHAN / 31/07/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 3 LADY JANE COURT, CAVERSHAM READING BERKS RG4 5EH

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 3 LADY JANE COURT CAVERSHAM RG4 8EH

View Document

31/07/0731 July 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/06/044 June 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

31/10/0331 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 3 LADYJANE COURT CAVERSHAM READING RG4 8EH

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: 463 OXFORD ROAD READING RG3 1HD

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

06/08/996 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/996 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 EXEMPTION FROM APPOINTING AUDITORS 10/04/99

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/989 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/989 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

30/12/9730 December 1997 SECRETARY RESIGNED

View Document

04/09/974 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 DIRECTOR RESIGNED

View Document

16/08/9616 August 1996 SECRETARY RESIGNED

View Document

16/08/9616 August 1996 REGISTERED OFFICE CHANGED ON 16/08/96 FROM: 463 OXFORD ROAD READING BERKSHIRE RG40 1HD

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 NEW SECRETARY APPOINTED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 REGISTERED OFFICE CHANGED ON 13/08/96 FROM: 3RD FLOOR C/O RM COMPANY SERVICES LIMITED LONDON EC2A 4SD

View Document

31/07/9631 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information