Advanced company searchLink opens in new window

HBR LIMITED

Company number 04337599

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)
23 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
10 Apr 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
05 Mar 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
15 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000
03 Oct 2014 AA Full accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 50,000
02 Oct 2013 AA Full accounts made up to 31 December 2012
05 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
05 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
20 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
07 Aug 2012 AA Full accounts made up to 31 December 2011
03 Jul 2012 TM02 Termination of appointment of Keith Gooday as a secretary
02 Apr 2012 AP03 Appointment of Mr Ian David Saville as a secretary
22 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
05 Sep 2011 AA Full accounts made up to 31 December 2010
20 Apr 2011 AP01 Appointment of Mr Christopher Ward Evans as a director
16 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
28 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Oct 2010 SH01 Statement of capital following an allotment of shares on 18 October 2010
  • GBP 50,000
08 Sep 2010 AA Full accounts made up to 31 December 2009
23 Aug 2010 CERTNM Company name changed heijmans blackwell remediation LIMITED\certificate issued on 23/08/10
  • RES15 ‐ Change company name resolution on 2010-08-13
23 Aug 2010 CONNOT Change of name notice
26 Jul 2010 TM01 Termination of appointment of Giedie Heijmans as a director
26 Jul 2010 TM01 Termination of appointment of Wim Van Der Poel as a director
26 Jul 2010 TM01 Termination of appointment of John Tuer as a director