- Company Overview for HUBWORTH LTD (13311195)
- Filing history for HUBWORTH LTD (13311195)
- People for HUBWORTH LTD (13311195)
- More for HUBWORTH LTD (13311195)
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
|
|
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
|