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)
08 Jun 2015 CH01 Director's details changed for Miss Claire Vitel on 28 May 2015
08 Jun 2015 CH01 Director's details changed for Mr Robert John Lynch on 28 May 2015
08 Jun 2015 CH01 Director's details changed for Mr Michael James Jamfrey on 28 May 2015
19 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 May 2014
08 May 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 May 2013
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
30 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/05/2015 and again on 26/06/2015
04 Oct 2013 AP01 Appointment of Mr Michael James Jamfrey as a director on 27 September 2013
04 Oct 2013 AP01 Appointment of Mr Robert John Lynch as a director on 27 September 2013
04 Oct 2013 AP01 Appointment of Miss Claire Vitel as a director on 27 September 2013
04 Oct 2013 TM02 Termination of appointment of Claire Vitel as a secretary on 27 September 2013
05 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/04/2015 and again on 26/06/2015
25 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
31 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/06/2015
10 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/06/2015
13 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/06/2015
09 Jun 2010 CH01 Director's details changed for John Ashley Middleton on 28 May 2010
09 Jun 2010 CH01 Director's details changed for Mr David John Handley on 28 May 2010
24 Feb 2010 TM01 Termination of appointment of Adrian Byrne as a director
18 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
15 Oct 2009 AD01 Registered office address changed from , 229 Hyde End Road, Spencers Wood, Berkshire, RG7 1BU on 15 October 2009
11 Jun 2009 363a Return made up to 28/05/09; full list of members