HIBBERD CONSULTING ENGINEERS LIMITED
Company number 06530506
- Company Overview for HIBBERD CONSULTING ENGINEERS LIMITED (06530506)
- Filing history for HIBBERD CONSULTING ENGINEERS LIMITED (06530506)
- People for HIBBERD CONSULTING ENGINEERS LIMITED (06530506)
- More for HIBBERD CONSULTING ENGINEERS LIMITED (06530506)
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
|
|
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
|
|
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 |