Advanced company searchLink opens in new window

HORNBEE LIMITED

Company number 07248586

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)
12 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
20 Nov 2014 TM01 Termination of appointment of Michael Anthony Jones as a director on 17 November 2014
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
15 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
24 Jan 2014 MR01 Registration of charge 072485860002
11 Dec 2013 AP01 Appointment of Mr Michael Jones as a director
13 Nov 2013 CH01 Director's details changed for Miss Billie Chandler on 13 November 2013
13 Nov 2013 CH01 Director's details changed for Miss Denise Virginia Chandler on 13 November 2013
13 Nov 2013 AD01 Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF England on 13 November 2013
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Aug 2013 MR01 Registration of charge 072485860001
05 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
05 Jun 2013 CH01 Director's details changed for Miss Billie Chandler on 1 May 2013
05 Jun 2013 CH01 Director's details changed for Miss Denise Virginia Chandler on 1 May 2013
24 May 2013 CERTNM Company name changed stewart bars LIMITED\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-24
  • NM01 ‐ Change of name by resolution
04 Mar 2013 TM01 Termination of appointment of Michael Jones as a director
04 Mar 2013 AP01 Appointment of Miss Denise Virginia Chandler as a director
01 Mar 2013 CH01 Director's details changed for Mr Michael Anthony Jones on 1 March 2013
23 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
05 Oct 2012 AD01 Registered office address changed from 262-264 Old Street London EC1V 9DD on 5 October 2012
01 Aug 2012 AP01 Appointment of Miss Billie Chandler as a director
12 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
14 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
09 May 2011 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 9 May 2011
14 Apr 2011 AA Accounts for a dormant company made up to 31 January 2011