- Company Overview for HB DESIGN (CONTRACTS) LIMITED (03819966)
- Filing history for HB DESIGN (CONTRACTS) LIMITED (03819966)
- People for HB DESIGN (CONTRACTS) LIMITED (03819966)
- Charges for HB DESIGN (CONTRACTS) LIMITED (03819966)
- More for HB DESIGN (CONTRACTS) LIMITED (03819966)
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 Sep 2024 | CS01 | Confirmation statement made on 5 August 2024 with updates | |
04 Sep 2024 | PSC07 | Cessation of Darren Terence Oliver as a person with significant control on 31 March 2024 | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
09 Jul 2023 | TM01 | Termination of appointment of Darren Terence Oliver as a director on 7 July 2023 | |
15 Apr 2023 | AD01 | Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to Building 23, Bay 2 First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7TX on 15 April 2023 | |
13 Oct 2022 | MR01 | Registration of charge 038199660007, created on 26 September 2022 | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
11 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
04 Nov 2021 | AD01 | Registered office address changed from 3 Caroline Court 13 Caroline Street St Paul's Square Birmingham West Midlands B3 1TR to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 4 November 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Apr 2021 | SH08 | Change of share class name or designation | |
07 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2021 | PSC01 | Notification of Darren Terence Oliver as a person with significant control on 26 February 2021 | |
23 Mar 2021 | AP01 | Appointment of Mr Darren Terence Oliver as a director on 26 February 2021 | |
18 Jan 2021 | PSC01 | Notification of Dinah Berry as a person with significant control on 28 September 2020 | |
18 Jan 2021 | PSC04 | Change of details for Mr Richard Neil Berry as a person with significant control on 28 September 2020 | |
04 Jan 2021 | MR04 | Satisfaction of charge 038199660006 in full | |
18 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
12 May 2020 | MR01 | Registration of charge 038199660006, created on 4 May 2020 | |
22 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 |