Advanced company searchLink opens in new window

HB REAVIS UK LTD

Company number 08493236

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)
19 Aug 2018 TM01 Termination of appointment of Johnathan Richard Crawley as a director on 14 August 2018
19 Aug 2018 AP01 Appointment of Mr Steven John Skinner as a director on 3 August 2018
20 Jul 2018 MR01 Registration of charge 084932360004, created on 19 July 2018
03 Mar 2018 PSC01 Notification of Peter Ceresnik as a person with significant control on 28 February 2018
03 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
13 Nov 2017 PSC01 Notification of Rene Popik as a person with significant control on 30 October 2017
15 Sep 2017 TM01 Termination of appointment of Tomás Jurdák as a director on 13 September 2017
14 Sep 2017 AP01 Appointment of Mr Johnathan Richard Crawley as a director on 13 September 2017
14 Sep 2017 AP01 Appointment of Mr Kiran Pawar as a director on 13 September 2017
06 Jun 2017 AA Full accounts made up to 31 December 2016
17 May 2017 MR01 Registration of charge 084932360003, created on 12 May 2017
11 May 2017 SH01 Statement of capital following an allotment of shares on 10 May 2017
  • GBP 700,001
29 Mar 2017 MR01 Registration of charge 084932360002, created on 24 March 2017
28 Mar 2017 MR01 Registration of charge 084932360001, created on 24 March 2017
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
13 Dec 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
13 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
13 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
01 Nov 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
01 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
17 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
20 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 May 2016 SH01 Statement of capital following an allotment of shares on 3 May 2016
  • GBP 200,001
15 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
17 Nov 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014