Advanced company searchLink opens in new window

HIBBERD CONSULTING ENGINEERS LIMITED

Company number 06530506

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 TM02 Termination of appointment of Mark William Brock as a secretary on 31 March 2014
02 Jun 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
04 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Jul 2014 MISC 288C to change directors date of birth on incorporation
14 May 2014 AD01 Registered office address changed from 30 Bore Street 1St Floor Lichfield Staffordshire WS13 6PQ United Kingdom on 14 May 2014
14 May 2014 AD01 Registered office address changed from 30 Bore Street 1St Floor Lichfield Staffordshire WS13 6PQ on 14 May 2014
14 May 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
14 May 2014 CH02 Director's details changed for Ftm Projects Limited on 1 January 2014
14 May 2014 AD01 Registered office address changed from 30 30 Bore Street 1St Floor Lichfield Staffordshire WS13 6PQ United Kingdom on 14 May 2014
14 May 2014 AD01 Registered office address changed from Empire House 70 Prospect Hill Redditch Worcestershire B97 4BS England on 14 May 2014
22 Jan 2014 AD01 Registered office address changed from King House 2 Ludlow Road Redditch Worcestershire B97 4EN on 22 January 2014
17 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
04 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
12 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
06 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
06 Apr 2010 CH03 Secretary's details changed
02 Apr 2010 CH01 Director's details changed for Mr Nicholas Charles Hibberd on 31 December 2009
02 Apr 2010 CH02 Director's details changed for Ftm Projects Limited on 31 December 2009
01 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
21 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
01 Apr 2009 363a Return made up to 11/03/09; full list of members
11 Mar 2008 NEWINC Incorporation