Advanced company searchLink opens in new window

HEB GROUP LTD

Company number 12161147

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)
28 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
11 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
21 Nov 2019 AA01 Current accounting period shortened from 31 August 2020 to 31 March 2020
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 11,666
30 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2019 SH08 Change of share class name or designation
20 Sep 2019 PSC01 Notification of Stephanie Jane Bennett as a person with significant control on 17 September 2019
20 Sep 2019 PSC04 Change of details for Mr Andrew Rogers as a person with significant control on 17 September 2019
20 Sep 2019 PSC01 Notification of Cornelius Bennett as a person with significant control on 17 September 2019
19 Sep 2019 AP03 Appointment of Michelle Barber Rogers as a secretary on 17 September 2019
18 Sep 2019 AP01 Appointment of Marie Burkinshaw as a director on 17 September 2019
18 Sep 2019 AP01 Appointment of Mr Nigel Colin Pollard as a director on 17 September 2019
18 Sep 2019 AP01 Appointment of Mr Paul Dobson as a director on 17 September 2019
18 Sep 2019 AP01 Appointment of Stephanie Jane Bennett as a director on 17 September 2019
18 Sep 2019 AP01 Appointment of Cornelius Bennett as a director on 17 September 2019
18 Sep 2019 AD01 Registered office address changed from C/O Wake Smith Solicitors Limited No. 1 Velocity 2 Tenter Street Sheffield S1 4BY England to Unit 16, President Buildings Savile Street East Sheffield S4 7UQ on 18 September 2019
18 Sep 2019 TM01 Termination of appointment of John Baddeley as a director on 17 September 2019
18 Sep 2019 PSC01 Notification of Andrew Rogers as a person with significant control on 17 September 2019
18 Sep 2019 PSC07 Cessation of Ws (Directors) Limited as a person with significant control on 17 September 2019
18 Sep 2019 AP01 Appointment of Mr Andrew Rogers as a director on 17 September 2019
16 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-16
  • GBP 1