Advanced company searchLink opens in new window

HHBTA-UK LIMITED

Company number 06018946

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)
07 Oct 2015 TM01 Termination of appointment of Scott Clacher as a director on 30 September 2015
07 Oct 2015 TM02 Termination of appointment of Scott Clacher as a secretary on 30 September 2015
07 Oct 2015 AP01 Appointment of Miss Wendi Hayden as a director on 1 October 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jul 2014 TM01 Termination of appointment of Wendi Hayden as a director
08 Jul 2014 AP01 Appointment of Mr Scott Clacher as a director
16 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
10 Oct 2012 AD01 Registered office address changed from Town Hall Old Bristol Road Nailsworth Glos GL6 0JF on 10 October 2012
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
20 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jan 2011 AAMD Amended accounts made up to 31 December 2009
07 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
05 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
09 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Wendi Hayden on 8 December 2009
09 Nov 2009 AD01 Registered office address changed from 34 School Lane, Quedgeley Gloucester Gloucestershire GL2 4PN on 9 November 2009
11 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2