Advanced company searchLink opens in new window

H B H LIMITED

Company number 03045341

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)
04 Mar 2003 AA Total exemption small company accounts made up to 30 April 2002
15 May 2002 363s Return made up to 12/04/02; full list of members
15 Jan 2002 AA Total exemption small company accounts made up to 30 April 2001
30 May 2001 363s Return made up to 12/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
02 Mar 2001 AA Accounts for a small company made up to 30 April 2000
13 Jul 2000 363s Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Apr 2000 AA Accounts for a small company made up to 30 April 1999
02 Mar 2000 244 Delivery ext'd 3 mth 30/04/99
26 Oct 1999 363s Return made up to 12/04/99; no change of members
03 Jun 1999 AA Accounts for a small company made up to 30 April 1998
03 Jun 1999 287 Registered office changed on 03/06/99 from: the quadrangle 180 wardour street london W1V 4LB
21 Jun 1998 363a Return made up to 12/04/98; full list of members
03 Mar 1998 AA Full accounts made up to 30 April 1997
08 Aug 1997 288c Director's particulars changed
08 Aug 1997 288c Secretary's particulars changed;director's particulars changed
17 Jun 1997 363s Return made up to 12/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Mar 1997 AA Full accounts made up to 30 April 1996
25 Feb 1997 287 Registered office changed on 25/02/97 from: 300 sandycombe road kew richmond surrey TW9 3NU
17 Apr 1996 363s Return made up to 12/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
27 Jul 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
27 Jul 1995 287 Registered office changed on 27/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Jul 1995 CERTNM Company name changed gripstem LIMITED\certificate issued on 25/07/95
20 Jul 1995 123 Nc inc already adjusted 17/07/95
20 Jul 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Jul 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital