HEALTHY BUILDINGS INTERNATIONAL LIMITED
Company number 02203384
- Company Overview for HEALTHY BUILDINGS INTERNATIONAL LIMITED (02203384)
- Filing history for HEALTHY BUILDINGS INTERNATIONAL LIMITED (02203384)
- People for HEALTHY BUILDINGS INTERNATIONAL LIMITED (02203384)
- Charges for HEALTHY BUILDINGS INTERNATIONAL LIMITED (02203384)
- More for HEALTHY BUILDINGS INTERNATIONAL LIMITED (02203384)
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
|
|
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
|
|
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
|
|
08 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
08 Jun 2015 | CH01 | Director's details changed for Mr John Ashley Middleton on 28 May 2015 |