Advanced company searchLink opens in new window

HBP STRUCTURAL CONSULTANTS LIMITED

Company number 06045705

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)
10 Jan 2015 CH01 Director's details changed for Paul Michael Healey on 5 January 2015
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Jul 2014 MR01 Registration of charge 060457050001
09 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
10 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
02 Oct 2013 AD01 Registered office address changed from 55 Dale Street Milnrow Rochdale Lancashire OL16 3NJ on 2 October 2013
07 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
25 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
20 Apr 2010 SH01 Statement of capital following an allotment of shares on 28 February 2010
  • GBP 100
15 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Paul Michael Healey on 1 October 2009
15 Feb 2010 CH03 Secretary's details changed for Linda Christine Healey on 1 October 2009
29 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
15 Jan 2009 363a Return made up to 09/01/09; full list of members
05 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
01 Feb 2008 363a Return made up to 09/01/08; full list of members
29 Jan 2007 288b Director resigned
29 Jan 2007 288b Secretary resigned
29 Jan 2007 288a New director appointed
29 Jan 2007 288a New secretary appointed
29 Jan 2007 287 Registered office changed on 29/01/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX