HRPB LIMITED

Company Documents

DateDescription
04/09/254 September 2025 Confirmation statement made on 2025-08-31 with no updates

View Document

04/09/254 September 2025 Registered office address changed from Dalhousie Works Bankend Road Broadmeadow Industrial Estate Dumbarton G82 4RB to Dalhousie Works Bankend Road Broadmeadow Industrial Estate Dumbarton G82 2RB on 2025-09-04

View Document

01/09/251 September 2025 Total exemption full accounts made up to 2025-04-30

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

04/11/214 November 2021 Satisfaction of charge 4 in full

View Document

22/09/2122 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/11/1125 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

18/11/1118 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

23/09/1123 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/11/1026 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM
C/O GILCHRIST & COMPANY
193 BATH STREET
GLASGOW
G2 4HU

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

10/12/0910 December 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

20/04/0920 April 2009 CURREXT FROM 31/10/2008 TO 30/04/2009

View Document

25/11/0825 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

14/05/0814 May 2008 CONVE

View Document

14/05/0814 May 2008 ADOPT ARTICLES 31/03/2008

View Document

22/11/0722 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM:
193 BATH STREET
GLASGOW
STRATHCLYDE
G2 4HU

View Document

22/11/0722 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

22/11/0522 November 2005 PARTIC OF MORT/CHARGE *****

View Document

18/10/0518 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM:
186 BATH STREET
GLASGOW
G2 4HG

View Document

03/11/043 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 PARTIC OF MORT/CHARGE *****

View Document

29/03/0429 March 2004 COMPANY NAME CHANGED
DRAMPAC 2 LIMITED
CERTIFICATE ISSUED ON 29/03/04

View Document

13/01/0413 January 2004 PARTIC OF MORT/CHARGE *****

View Document

10/12/0310 December 2003 PARTIC OF MORT/CHARGE *****

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM:
186 BATH STREET
GLASGOW
G2 4HG

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 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


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