- Company Overview for HABDALE LIMITED (01886261)
- Filing history for HABDALE LIMITED (01886261)
- People for HABDALE LIMITED (01886261)
- More for HABDALE LIMITED (01886261)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
12 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
08 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
13 Sep 2022 | CH01 | Director's details changed for Ms Katie Sarah Miller on 12 September 2022 | |
16 Jun 2022 | CH01 | Director's details changed for Mr Benjamin Paul Jiggins on 2 December 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
10 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
29 Apr 2021 | AA01 | Current accounting period shortened from 31 August 2021 to 30 April 2021 | |
15 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
06 May 2020 | AP03 | Appointment of Katie Sarah Miller as a secretary on 30 April 2020 | |
06 May 2020 | AP01 | Appointment of Ms Katie Sarah Miller as a director on 30 April 2020 | |
06 May 2020 | AP01 | Appointment of Mr Benjamin Paul Jiggins as a director on 30 April 2020 | |
06 May 2020 | PSC02 | Notification of K.B Environmental Limited as a person with significant control on 30 April 2020 | |
06 May 2020 | TM01 | Termination of appointment of John Kirby as a director on 30 April 2020 | |
06 May 2020 | PSC07 | Cessation of John Richard Kirby as a person with significant control on 30 April 2020 | |
04 May 2020 | AD01 | Registered office address changed from 21 Peal Road Saffron Walden Essex CB11 3ET to 140 Rayne Road Braintree CM7 2QR on 4 May 2020 | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
20 Jul 2018 | TM01 | Termination of appointment of Shirley Anne Kirby as a director on 25 June 2018 |