Advanced company searchLink opens in new window

HLB (UK) LTD

Company number 07364166

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)
08 Mar 2019 TM01 Termination of appointment of Andrew John Denley as a director on 3 December 2018
08 Mar 2019 TM01 Termination of appointment of Martyn John Weatherall as a director on 3 December 2018
08 Mar 2019 AP01 Appointment of Ms Caroline Ruth Monk as a director on 3 December 2018
08 Mar 2019 AP01 Appointment of Ms Julie Barbara Adams as a director on 3 December 2018
12 Oct 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
29 Mar 2018 AA Accounts for a dormant company made up to 30 September 2017
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
13 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
11 Oct 2016 TM01 Termination of appointment of Martin Barber as a director on 5 October 2016
16 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
24 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
09 Feb 2016 AP01 Appointment of Mr Colin Andrew Everitt Fish as a director on 4 February 2016
08 Feb 2016 TM01 Termination of appointment of Peter Douglas Young as a director on 4 February 2016
17 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 700
03 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
19 Mar 2015 AP01 Appointment of Mr Graeme Alexander Lumsden Finnie as a director on 10 March 2015
09 Oct 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 700
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 March 2014
  • GBP 700
01 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
16 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
16 Sep 2013 CH01 Director's details changed for Mr Jon Maylam Cartwright on 12 March 2013
16 Sep 2013 CH01 Director's details changed for Mr Peter Douglas Young on 12 March 2013
16 Sep 2013 CH01 Director's details changed for Mr Andrew John Denley on 12 March 2013
13 Sep 2013 SH01 Statement of capital following an allotment of shares on 12 March 2013
  • GBP 600
13 Sep 2013 CH01 Director's details changed for Mr Martyn John Weatherall on 12 March 2013