Advanced company searchLink opens in new window

HUBWORTH LTD

Company number 13311195

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)
13 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
28 Oct 2024 AA Micro company accounts made up to 30 April 2024
14 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
24 Aug 2023 AA Micro company accounts made up to 30 April 2023
23 Dec 2022 AA Micro company accounts made up to 30 April 2022
14 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
09 Nov 2021 CERTNM Company name changed redbird engineering LIMITED\certificate issued on 09/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-08
09 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
09 Nov 2021 PSC01 Notification of Hubert Lewczuk-Tilley as a person with significant control on 8 November 2021
09 Nov 2021 AP01 Appointment of Mr Hubert Lewczuk-Tilley as a director on 8 November 2021
09 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 9 November 2021
09 Nov 2021 AD01 Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England to 20 Redcross Street Grantham NG31 8BT on 9 November 2021
09 Nov 2021 TM01 Termination of appointment of Brian Ronald Walmsley as a director on 8 November 2021
03 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-03
  • GBP 10