- Company Overview for HUBBUL LIMITED (09382518)
- Filing history for HUBBUL LIMITED (09382518)
- People for HUBBUL LIMITED (09382518)
- Charges for HUBBUL LIMITED (09382518)
- More for HUBBUL LIMITED (09382518)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
06 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Jan 2025 | AD01 | Registered office address changed from C/O 1st Floor Office Hagley Road Stourbridge DY8 1QD England to C/O 1st Floor Office 54-56 Hagley Road Stourbridge West Midlands DY8 1QD on 3 January 2025 | |
19 Dec 2024 | AD01 | Registered office address changed from 11-14 Cannon Street Birmingham B2 5EN to C/O 1st Floor Office Hagley Road Stourbridge DY8 1QD on 19 December 2024 | |
19 Jun 2024 | MR04 | Satisfaction of charge 093825180001 in full | |
19 Jun 2024 | MR01 | Registration of charge 093825180002, created on 19 June 2024 | |
29 Jan 2024 | AD01 | Registered office address changed from , PO Box 4385, 09382518 - Companies House Default Address, Cardiff, CF14 8LH to 11-14 Cannon Street Birmingham B2 5EN on 29 January 2024 | |
23 Jan 2024 | CH01 | Director's details changed for Mrs Andrea Petronella Robinson on 23 January 2024 | |
23 Jan 2024 | CH01 | Director's details changed for Mr Terry Joseph Payne on 23 January 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
14 Dec 2023 | MR01 | Registration of charge 093825180001, created on 29 November 2023 | |
14 Nov 2023 | RP05 | Registered office address changed to PO Box 4385, 09382518 - Companies House Default Address, Cardiff, CF14 8LH on 14 November 2023 | |
24 Oct 2023 | TM01 | Termination of appointment of Oliver Paul Farrer as a director on 13 October 2023 | |
24 Oct 2023 | TM01 | Termination of appointment of Christopher John Chandler as a director on 13 October 2023 | |
30 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 May 2023 | AP01 | Appointment of Mrs Andrea Petronella Robinson as a director on 1 May 2023 | |
04 May 2023 | AP01 | Appointment of Mr Terry Joseph Payne as a director on 1 May 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
08 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
12 Mar 2021 | AA | Micro company accounts made up to 31 December 2019 | |
12 Oct 2020 | AD01 | Registered office address changed from , Assay Studios 141-143 Newhall Street, Birmingham, B3 1SF, England to 11-14 Cannon Street Birmingham B2 5EN on 12 October 2020 | |
15 Sep 2020 | AA | Micro company accounts made up to 31 December 2018 |