- Company Overview for HRB MECHANICAL SERVICES LIMITED (12062852)
- Filing history for HRB MECHANICAL SERVICES LIMITED (12062852)
- People for HRB MECHANICAL SERVICES LIMITED (12062852)
- Charges for HRB MECHANICAL SERVICES LIMITED (12062852)
- More for HRB MECHANICAL SERVICES LIMITED (12062852)
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) |
---|---|---|---|
07 Feb 2025 | PSC04 | Change of details for a person with significant control | |
07 Feb 2025 | CH01 | Director's details changed for Mr Samuel Robert Menzies on 6 February 2025 | |
06 Feb 2025 | CH01 | Director's details changed for Mr Andrew James Gentle on 6 February 2025 | |
06 Feb 2025 | AD01 | Registered office address changed from Hansletts Farm House Well Lane Faversham Kent ME13 0SD England to Suite a2, First Floor Oakpark Business Centre Arlington Road, Litrtle Barford St Neots PE19 6WA on 6 February 2025 | |
31 Jan 2025 | TM01 | Termination of appointment of Robert Charles Menzies as a director on 31 January 2025 | |
10 Dec 2024 | AP01 | Appointment of Mr Andrew James Gentle as a director on 6 December 2024 | |
04 Nov 2024 | MR01 | Registration of charge 120628520001, created on 31 October 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
22 Feb 2024 | CERTNM |
Company name changed hrb building services LIMITED\certificate issued on 22/02/24
|
|
04 Jan 2024 | AP01 | Appointment of Mr Robert Charles Menzies as a director on 21 December 2023 | |
21 Dec 2023 | AD01 | Registered office address changed from H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY United Kingdom to Hansletts Farm House Well Lane Faversham Kent ME13 0SD on 21 December 2023 | |
21 Dec 2023 | PSC07 | Cessation of Anthony Wright as a person with significant control on 21 December 2023 | |
21 Dec 2023 | PSC07 | Cessation of Neil Alan Wilson as a person with significant control on 21 December 2023 | |
21 Dec 2023 | PSC01 | Notification of Samuel Robert Menzies as a person with significant control on 21 December 2023 | |
21 Dec 2023 | TM01 | Termination of appointment of Anthony Wright as a director on 21 December 2023 | |
21 Dec 2023 | TM01 | Termination of appointment of Neil Alan Wilson as a director on 21 December 2023 | |
21 Dec 2023 | AP01 | Appointment of Mr Samuel Robert Menzies as a director on 21 December 2023 | |
24 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
10 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
27 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates |