HBR (NORTH) LIMITED
Status | ACTIVE |
Company No. | 03061516 |
Category | Private Limited Company |
Incorporated | 25 May 1995 |
Age | 29 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
HBR (NORTH) LIMITED is an active private limited company with number 03061516. It was incorporated 29 years, 10 days ago, on 25 May 1995. The company address is Common Road Common Road, York, YO19 5PD, North Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Capital allotment shares
Date: 27 Mar 2013
Action Date: 04 Dec 2012
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2012-12-04
Documents
Statement of companys objects
Date: 27 Mar 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 27 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Accounts with accounts type total exemption small
Date: 25 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Change person secretary company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-10
Officer name: Susan Silk
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Roger Silk
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/06; full list of members
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/04; full list of members
Documents
Legacy
Date: 06 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 06/03/04 from: murton way osbaldwick york YO19 5UW
Documents
Accounts with accounts type small
Date: 01 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/03; full list of members
Documents
Legacy
Date: 25 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 20 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 27 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/02; full list of members
Documents
Legacy
Date: 23 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 31/12/01
Documents
Accounts with accounts type full
Date: 16 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/01; full list of members
Documents
Accounts with accounts type small
Date: 10 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 03 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/99; full list of members
Documents
Legacy
Date: 23 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/98; no change of members
Documents
Accounts with accounts type small
Date: 16 Apr 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 27 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/97; no change of members
Documents
Certificate change of name company
Date: 14 May 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed A.E. houghton & son LIMITED\certificate issued on 15/05/97
Documents
Resolution
Date: 09 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 May 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/97 to 30/09/97
Documents
Certificate change of name company
Date: 09 Apr 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hbr (north) LIMITED\certificate issued on 10/04/97
Documents
Accounts with accounts type full
Date: 11 Mar 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type full
Date: 24 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 23 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/96; full list of members
Documents
Certificate change of name company
Date: 04 Oct 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed duchess systems LIMITED\certificate issued on 05/10/95
Documents
Legacy
Date: 19 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 19 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 18/09/95 from: suite 11327 72 new bond st london W1Y 9DD
Documents
Legacy
Date: 18 Sep 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Some Companies
THE OLD TREASURY,PORTSMOUTH,PO5 4DJ
Number: | 10531187 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE,SAFFRON WALDEN,CB10 1AF
Number: | 11619780 |
Status: | ACTIVE |
Category: | Private Limited Company |
195 HARRINGTON ROAD,WORKINGTON,CA14 3XD
Number: | 04485111 |
Status: | ACTIVE |
Category: | Private Limited Company |
P. A. TURNER SEED CLEANING LTD
HIGHCROFT 29 GRANGE LANE,LINCOLN,LN1 2YD
Number: | 10794386 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWERSCREEN PEGSON EQUIPMENT LIMITED
4 RYE HIL OFFICE PARK BIRMINGHAM ROAD,COVENTRY,CV5 9AB
Number: | 05895858 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09702834 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |