Advanced company searchLink opens in new window

HABT FOUR LTD

Company number 05007850

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)
02 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 200
11 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Feb 2014 AP01 Appointment of Doug Tidswell as a director on 29 January 2014
10 Feb 2014 AP01 Appointment of Dr Grant Vincent Richardson as a director on 29 January 2014
10 Feb 2014 AP01 Appointment of Mr Mark Turner as a director on 29 January 2014
10 Feb 2014 AP01 Appointment of Peter Vincent Stienlet as a director on 29 January 2014
05 Feb 2014 AD01 Registered office address changed from , Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB on 5 February 2014
04 Feb 2014 MR04 Satisfaction of charge 2 in full
04 Feb 2014 MR01 Registration of charge 050078500004
24 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 200
16 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
19 Dec 2013 AA01 Previous accounting period shortened from 31 March 2014 to 30 November 2013
19 Nov 2013 SH03 Purchase of own shares.
12 Nov 2013 SH06 Cancellation of shares. Statement of capital on 12 November 2013
  • GBP 100
12 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re loan agreement 01/11/2013
07 Nov 2013 AP03 Appointment of Mr Michael William Dunn as a secretary on 31 October 2013
06 Nov 2013 TM02 Termination of appointment of John Alexander Stewart as a secretary on 31 October 2013
06 Nov 2013 TM01 Termination of appointment of John Alexander Stewart as a director on 31 October 2013
14 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Feb 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
17 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
16 Aug 2012 SH03 Purchase of own shares.
07 Aug 2012 SH06 Cancellation of shares. Statement of capital on 7 August 2012
  • GBP 200