Advanced company searchLink opens in new window

HEALTHY BUILDINGS INTERNATIONAL LIMITED

Company number 02203384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
09 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
14 Oct 2020 MR01 Registration of charge 022033840002, created on 12 October 2020
10 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
18 May 2020 AA Total exemption full accounts made up to 30 September 2019
16 Mar 2020 MR04 Satisfaction of charge 1 in full
10 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
10 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
15 Jan 2019 CH01 Director's details changed for Ms Claire Vitel on 14 January 2019
08 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
25 May 2018 AA Total exemption full accounts made up to 30 September 2017
09 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
26 May 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Sep 2016 TM01 Termination of appointment of David John Handley as a director on 31 August 2016
21 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 11,015
08 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Jul 2015 SH05 Statement of capital on 20 May 2015
  • GBP 11,015
    Cancellation of treasury shares. Treasury capital:
  • GBP 1,485 on 20 May 2015
26 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 May 2014
26 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 May 2013
26 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 May 2012
26 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 May 2011
26 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 May 2010
25 Jun 2015 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
08 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 11,015
08 Jun 2015 CH01 Director's details changed for Mr John Ashley Middleton on 28 May 2015