Advanced company searchLink opens in new window

HEBRON SERVICES LIMITED

Company number 03074450

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)
17 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
23 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 30
27 Apr 2015 AD01 Registered office address changed from Unit 25 Evans Business Centre Nobel Way Dinnington Sheffield South Yorkshire S25 3QB to 4 Foster Road Wickersley Rotherham South Yorkshire S66 2HJ on 27 April 2015
18 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
15 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 30
12 May 2014 MR01 Registration of charge 030744500001
12 May 2014 MR01 Registration of charge 030744500002
29 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
25 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
01 Nov 2012 AD01 Registered office address changed from Unit a Stonerow Stonerow Way Parkgate Rotherham South Yorkshire S60 1SG United Kingdom on 1 November 2012
18 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
10 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
28 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
28 Jul 2011 CH01 Director's details changed for Mrs Nicola Ann Wells on 28 July 2011
28 Jul 2011 CH01 Director's details changed for Mr Christopher Wells on 28 July 2011
01 Jul 2011 AD01 Registered office address changed from 630 Doncaster Road Rotherham South Yorkshire S65 2UF United Kingdom on 1 July 2011
18 Mar 2011 AD01 Registered office address changed from Unit 6 Lansthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP on 18 March 2011
27 Jan 2011 SH03 Purchase of own shares.
24 Jan 2011 SH06 Cancellation of shares. Statement of capital on 24 January 2011
  • GBP 30
24 Jan 2011 TM01 Termination of appointment of David Hudson as a director
24 Jan 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Jan 2011 AP01 Appointment of Mr Christopher Wells as a director
08 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
08 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders