HUMBERSIDE BLOCKS (2012) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewResolutions

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-29

View Document

30/01/2430 January 2024 Registration of charge 083027990008, created on 2024-01-24

View Document

26/01/2426 January 2024 Registration of charge 083027990007, created on 2024-01-24

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

31/10/2331 October 2023 Registration of charge 083027990006, created on 2023-10-25

View Document

31/10/2331 October 2023 Registration of charge 083027990005, created on 2023-10-25

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-29

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-21 with no updates

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

26/02/2126 February 2021 29/11/19 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

08/11/198 November 2019 29/11/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

09/08/199 August 2019 CURRSHO FROM 30/11/2019 TO 29/11/2019

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083027990004

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083027990003

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM WESTLEIGH HOUSE WAKEFIELD ROAD DENBY DALE HUDDERSFIELD WEST YORKSHIRE HD8 8QJ

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083027990001

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR DAVID MICHAEL BEAUMONT

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FINNEY

View Document

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083027990002

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/11/1524 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/11/1427 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083027990002

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 456 DUNFORD ROAD HADE EDGE HOLMFIRTH WEST YORKSHIRE HD9 2RT

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083027990001

View Document

04/12/134 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

21/11/1221 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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