TM01 |
Director's appointment terminated on 4th August 2023
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st July 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 28th July 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On 28th July 2023, company appointed a new person to the position of a secretary
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(35 pages)
|
AP01 |
New director was appointed on 25th April 2023
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th April 2023
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(38 pages)
|
TM01 |
Director's appointment terminated on 1st April 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2022
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 19th, June 2021
| accounts
|
Free Download
(39 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 20th, December 2020
| accounts
|
Free Download
(37 pages)
|
AP01 |
New director was appointed on 16th September 2020
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2020
filed on: 1st, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(33 pages)
|
AP01 |
New director was appointed on 7th January 2019
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(34 pages)
|
TM01 |
Director's appointment terminated on 12th June 2018
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th March 2018
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th July 2017
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 25th April 2017
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(57 pages)
|
AP01 |
New director was appointed on 11th April 2016
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th April 2016
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th April 2016
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th April 2016
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th February 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 28th, October 2015
| accounts
|
Free Download
(34 pages)
|
AD01 |
Change of registered address from 5 Grange Park Court Roman Way Northampton NN4 5EA England on 15th October 2015 to 5 Grange Park Court Roman Way Northampton NN4 5EA
filed on: 15th, October 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Measham Works Atherstone Road, Measham Swadlincote Derbyshire DE12 7EL England on 5th October 2015 to 5 Grange Park Court Roman Way Northampton NN4 5EA
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed hbp building products LIMITEDcertificate issued on 05/10/15
filed on: 5th, October 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st August 2015
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On 1st September 2015, company appointed a new person to the position of a secretary
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st September 2015
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2015
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 14th, April 2015
| resolution
|
|
CERTNM |
Company name changed hanson building products LIMITEDcertificate issued on 07/04/15
filed on: 7th, April 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, April 2015
| change of name
|
Free Download
(2 pages)
|
AP03 |
On 12th March 2015, company appointed a new person to the position of a secretary
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th March 2015
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 12th March 2015
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th March 2015
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ on 13th March 2015 to Measham Works Atherstone Road, Measham Swadlincote Derbyshire DE12 7EL
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st September 2014: 89627.00 GBP
filed on: 6th, September 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, September 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pimco 2945 LIMITEDcertificate issued on 01/09/14
filed on: 1st, September 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st September 2014
filed on: 1st, September 2014
| resolution
|
|
SH01 |
Statement of Capital on 20th August 2014: 3627.00 GBP
filed on: 1st, September 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, August 2014
| resolution
|
|
AP01 |
New director was appointed on 1st August 2014
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 26th March 2014: 1.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 31st March 2015 to 31st December 2014
filed on: 26th, March 2014
| accounts
|
Free Download
(1 page)
|