HPIB LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Previous accounting period extended from 2023-04-30 to 2023-06-30

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

26/09/2326 September 2023 Termination of appointment of Mark Gavin Hargreaves as a director on 2023-07-31

View Document

11/07/2311 July 2023 Appointment of Mr John Anthony Isles as a director on 2023-06-30

View Document

11/07/2311 July 2023 Registered office address changed from Halls Arms Business Centre Clitheroe Road Knowle Green Preston Lancashire PR3 2XR England to Chiltern House Bristol Avenue Bispham Blackpool FY2 0FP on 2023-07-11

View Document

11/07/2311 July 2023 Termination of appointment of Carol Ann Hargreaves as a director on 2023-06-30

View Document

11/07/2311 July 2023 Appointment of Mr Paul Andrew Robert Willis as a director on 2023-06-30

View Document

11/07/2311 July 2023 Cessation of Mark Gavin Hargreaves as a person with significant control on 2023-06-30

View Document

11/07/2311 July 2023 Notification of Rowlands & Hames Insurance Brokers Limited as a person with significant control on 2023-06-30

View Document

11/07/2311 July 2023 Appointment of Mr Andrew Farnworth as a director on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/06/2128 June 2021 Director's details changed for Mrs Carol Ann Hargreaves on 2021-06-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-25 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARK GAVIN HARGREAVES / 19/09/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARK GAVIN HARGREAVES / 24/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/01/1927 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 REGISTERED OFFICE CHANGED ON 06/10/2018 FROM G12, INNOVATION CENTRE 1 EVOLUTION PARK HASLINGDEN ROAD BLACKBURN LANCASHIRE BB1 2FD ENGLAND

View Document

06/10/186 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GAVIN HARGREAVES / 06/10/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR MARK GAVIN HARGREAVES / 24/05/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GAVIN HARGREAVES / 24/05/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR MARK GAVIN HARGREAVES / 25/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/02/1716 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/05/16

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MRS CAROL ANN HARGREAVES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/07/166 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/11/1515 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM, G12, INNOVATION CENTRE 1 EVOLUTION PARK, BLACKBURN, LANCASHIRE, BB1 2FD, ENGLAND

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM, BRITANNIA HOUSE, THE SIDINGS, WHALLEY CLITHEROE, LANCASHIRE, BB7 9SE

View Document

26/05/1526 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY DOUGLAS HARGREAVES

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HARGREAVES

View Document

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PERKINS

View Document

07/06/117 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES HARGREAVES / 01/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH PERKINS / 01/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GAVIN HARGREAVES / 01/05/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: SUITES 5 & 6, THE PRINTWORKS, HEY ROAD, RIBBLE VALLEY ENT PK, BARROW, CLITHEROE, LANCS BB7 9WB

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

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