- Company Overview for H B TUNNELLING LIMITED (06985679)
- Filing history for H B TUNNELLING LIMITED (06985679)
- People for H B TUNNELLING LIMITED (06985679)
- Charges for H B TUNNELLING LIMITED (06985679)
- More for H B TUNNELLING LIMITED (06985679)
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 Jan 2025 | AP01 | Appointment of Mr Kevin Patrick Sharkey as a director on 1 January 2025 | |
19 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
11 Dec 2024 | AP01 | Appointment of Mr Andrew James Fallon as a director on 9 December 2024 | |
11 Dec 2024 | AP01 | Appointment of Mr Mark Andrew Mcgeady as a director on 9 December 2024 | |
11 Dec 2024 | AP01 | Appointment of Mr James Daniel Boyle as a director on 9 December 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
26 Feb 2024 | AD01 | Registered office address changed from Unit 1 Belton Road Sandtoft Doncaster DN8 5SX United Kingdom to Unit 1 High Premier Industrial Estate Belton Road Sandtoft Doncaster DN8 5SX on 26 February 2024 | |
14 Feb 2024 | PSC05 | Change of details for Hpb Group Limited as a person with significant control on 14 February 2024 | |
14 Feb 2024 | AD01 | Registered office address changed from Braemar Scotland Lane Horsforth Leeds LS18 5SF England to Unit 1 Belton Road Sandtoft Doncaster DN8 5SX on 14 February 2024 | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
07 Jul 2023 | PSC02 | Notification of Hpb Group Limited as a person with significant control on 26 June 2023 | |
07 Jul 2023 | PSC07 | Cessation of Hugh Patrick Boyle as a person with significant control on 26 June 2023 | |
06 Feb 2023 | PSC04 | Change of details for Mr Hugh Patrick Boyle as a person with significant control on 15 December 2022 | |
06 Feb 2023 | PSC07 | Cessation of Sheila Boyle as a person with significant control on 15 December 2022 | |
31 Jan 2023 | SH06 |
Cancellation of shares. Statement of capital on 15 December 2022
|
|
31 Jan 2023 | SH03 |
Purchase of own shares.
|
|
04 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
25 Mar 2022 | MR01 | Registration of charge 069856790002, created on 25 March 2022 | |
24 Feb 2022 | MR04 | Satisfaction of charge 1 in full | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 |