HCB LAWYERS AND ACCOUNTANTS LIMITED
Company number 06528823
- Company Overview for HCB LAWYERS AND ACCOUNTANTS LIMITED (06528823)
- Filing history for HCB LAWYERS AND ACCOUNTANTS LIMITED (06528823)
- People for HCB LAWYERS AND ACCOUNTANTS LIMITED (06528823)
- More for HCB LAWYERS AND ACCOUNTANTS LIMITED (06528823)
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) |
---|---|---|---|
24 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
21 Jan 2016 | AD01 | Registered office address changed from 691-693 Warwick Road Solihull West Midlands B91 3DA to 679 Warwick Road Solihull West Midlands B91 3DA on 21 January 2016 | |
20 May 2015 | CH01 | Director's details changed for Mr Michael David Gahan on 11 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
18 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
12 Dec 2014 | CERTNM |
Company name changed lawreact LIMITED\certificate issued on 12/12/14
|
|
12 Dec 2014 | CONNOT | Change of name notice | |
10 Dec 2014 | AP02 | Appointment of Teesg Limited as a director on 4 December 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Daniel Edward Da Silva Jesus as a director on 4 December 2014 | |
20 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
18 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
18 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
18 May 2012 | AD01 | Registered office address changed from 10 Market Place Redditch Worcestershire B98 8AA on 18 May 2012 | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 22 April 2011 | |
16 Jun 2011 | TM02 | Termination of appointment of Lynn Cockshott as a secretary | |
07 Feb 2011 | TM01 | Termination of appointment of Jeremy Lawrence as a director | |
07 Feb 2011 | AP01 | Appointment of Mr Daniel Edward Da Silva as a director | |
07 Feb 2011 | AP01 | Appointment of Mr Michael David Gahan as a director | |
28 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
17 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued |