R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED

Company Documents

DateDescription
15/07/1915 July 2019 15/07/19 STATEMENT OF CAPITAL GBP 1

View Document

15/07/1915 July 2019 SOLVENCY STATEMENT DATED 01/07/19

View Document

15/07/1915 July 2019 REDUCE ISSUED CAPITAL 01/07/2019

View Document

15/07/1915 July 2019 THAT 19,996 OF THE 20,000 ISSUED ORDINARY SHARES OF £0.25 EACH IN THE CAPITALK OF THE COMPANY BE CANCELLED 01/07/2019

View Document

15/07/1915 July 2019 STATEMENT BY DIRECTORS

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR STEPHEN EDWARD FOSTER

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR VISHAL MADHU

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR WAYNE BEEDLE

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUMMERLEY

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANCOCKS HOLDINGS LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR VISHAL MADHU

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WATSON

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD GARNER

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GARNER

View Document

07/07/167 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/07/166 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/07/147 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/07/139 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR APPOINTED RICHARD JAMES GARNER

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HANCOCK

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HANCOCK

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR JONATHAN FITZGERALD SUMMERLEY

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR MARK ANTHONY WATSON

View Document

12/07/1212 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 SECRETARY APPOINTED MR RICHARD JAMES GARNER

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY STUART MCDONALD

View Document

30/06/1030 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER HANCOCK / 30/11/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STUART ALEXANDER BAIRD MCDONALD / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HANCOCK / 30/11/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BRITTLE

View Document

21/10/0821 October 2008 ADOPT ARTICLES 14/10/2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/10/0319 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 AUDITOR'S RESIGNATION

View Document

14/07/0214 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS; AMEND

View Document

23/06/0023 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/11/9619 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/03/9517 March 1995 REGISTERED OFFICE CHANGED ON 17/03/95 FROM: BELTON ROAD WEST LOUGHBOROUGH LEICS LE11 0TR

View Document

14/07/9414 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/9414 July 1994 RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9417 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9417 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/11/9227 November 1992 ACCOUNTING REF. DATE EXT FROM 24/12 TO 31/12

View Document

01/07/921 July 1992 RETURN MADE UP TO 17/06/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 24/12/91

View Document

20/11/9120 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 24/12/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 17/06/91; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 24/12/89

View Document

06/11/906 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 RETURN MADE UP TO 31/07/89; NO CHANGE OF MEMBERS

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 24/12/88

View Document

02/02/892 February 1989 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 FULL ACCOUNTS MADE UP TO 24/12/87

View Document

08/04/888 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/886 January 1988 RETURN MADE UP TO 11/09/87; NO CHANGE OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 24/12/86

View Document

17/03/8717 March 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

17/03/8717 March 1987 DIRECTOR RESIGNED

View Document

10/11/8610 November 1986 ANNUAL ACCOUNT DELIVERY EXTENDED BY 15 WEEKS

View Document

13/03/8613 March 1986 FULL ACCOUNTS MADE UP TO 24/12/85

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