- Company Overview for H.B.F. LIMITED (02849200)
- Filing history for H.B.F. LIMITED (02849200)
- People for H.B.F. LIMITED (02849200)
- Charges for H.B.F. LIMITED (02849200)
- Registers for H.B.F. LIMITED (02849200)
- More for H.B.F. LIMITED (02849200)
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) |
---|---|---|---|
12 Jul 2018 | CH01 | Director's details changed for Mr Robert Joseph Martsching on 10 July 2018 | |
12 Jul 2018 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary on 10 October 2017 | |
28 Feb 2018 | AP01 | Appointment of Heidi Ann Weiler as a director on 30 September 2017 | |
27 Feb 2018 | TM01 | Termination of appointment of Cheryl Ann Reinitz as a director on 30 September 2017 | |
03 Jan 2018 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
07 Sep 2017 | AA | Full accounts made up to 3 December 2016 | |
25 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
21 Apr 2017 | AP01 | Appointment of Emilio Roque Vilas as a director on 1 January 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Nicholas Robert Taylor as a director on 31 December 2016 | |
18 Nov 2016 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7 Albemarle Street London W1S 4HQ | |
07 Sep 2016 | AA | Full accounts made up to 28 November 2015 | |
12 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
20 Oct 2015 | AA | Full accounts made up to 29 November 2014 | |
14 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
30 Jan 2015 | AUD | Auditor's resignation | |
13 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
02 Sep 2014 | AA | Full accounts made up to 30 November 2013 | |
20 May 2014 | TM01 | Termination of appointment of James Mccreary Jr as a director | |
20 May 2014 | AP01 | Appointment of Robert Joseph Martsching as a director | |
23 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
05 Sep 2013 | AA | Full accounts made up to 1 December 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
20 Aug 2012 | AA | Full accounts made up to 3 December 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
16 Jun 2011 | AA | Full accounts made up to 27 November 2010 |