HORNBEAM ACCOUNTANCY SERVICES LTD

8 Street Farm Cottages The Street 8 Street Farm Cottages The Street, Norwich, NR10 5AA, Norfolk, England
StatusACTIVE
Company No.04171925
CategoryPrivate Limited Company
Incorporated02 Mar 2001
Age23 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

HORNBEAM ACCOUNTANCY SERVICES LTD is an active private limited company with number 04171925. It was incorporated 23 years, 3 months, 16 days ago, on 02 March 2001. The company address is 8 Street Farm Cottages The Street 8 Street Farm Cottages The Street, Norwich, NR10 5AA, Norfolk, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Needham

Change date: 2024-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-27

Officer name: Mrs Elizabeth Jayne Needham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-07

Old address: Hombeam House, Bidwell Road Rackheath Norwich Norfolk NR13 6PT

New address: 8 Street Farm Cottages the Street Brampton Norwich Norfolk NR10 5AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH19

Date: 2023-04-05

Capital : 101 GBP

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/03/23

Documents

View document PDF

Resolution

Date: 05 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Capital name of class of shares

Date: 16 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ellis

Termination date: 2018-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-29

Officer name: Christopher Bailes

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-13

Officer name: Mr Richard Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Bailes

Appointment date: 2018-04-13

Documents

View document PDF

Resolution

Date: 05 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/10/16

Documents

View document PDF

Legacy

Date: 05 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Needham

Change date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Needham

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Capital cancellation shares

Date: 05 Dec 2016

Action Date: 31 Oct 2016

Category: Capital

Type: SH06

Capital : 108 GBP

Date: 2016-10-31

Documents

View document PDF

Capital return purchase own shares

Date: 05 Dec 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Capital cancellation shares

Date: 09 May 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH06

Capital : 64 GBP

Date: 2015-12-31

Documents

View document PDF

Capital cancellation shares

Date: 09 May 2016

Action Date: 30 Nov 2015

Category: Capital

Type: SH06

Date: 2015-11-30

Capital : 65 GBP

Documents

View document PDF

Capital cancellation shares

Date: 09 May 2016

Action Date: 31 Oct 2015

Category: Capital

Type: SH06

Capital : 66 GBP

Date: 2015-10-31

Documents

View document PDF

Capital cancellation shares

Date: 09 May 2016

Action Date: 30 Sep 2015

Category: Capital

Type: SH06

Capital : 67 GBP

Date: 2015-09-30

Documents

View document PDF

Capital cancellation shares

Date: 09 May 2016

Action Date: 31 Aug 2015

Category: Capital

Type: SH06

Date: 2015-08-31

Capital : 68 GBP

Documents

View document PDF

Capital cancellation shares

Date: 09 May 2016

Action Date: 31 Jul 2015

Category: Capital

Type: SH06

Capital : 69 GBP

Date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Capital cancellation shares

Date: 19 Aug 2015

Action Date: 30 Apr 2015

Category: Capital

Type: SH06

Capital : 72 GBP

Date: 2015-04-30

Documents

View document PDF

Capital cancellation shares

Date: 05 Aug 2015

Action Date: 31 May 2015

Category: Capital

Type: SH06

Capital : 71 GBP

Date: 2015-05-31

Documents

View document PDF

Capital cancellation shares

Date: 05 Aug 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH06

Capital : 73 GBP

Date: 2015-03-31

Documents

View document PDF

Capital cancellation shares

Date: 05 Aug 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH06

Date: 2015-06-30

Capital : 70 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 05 Aug 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 05 Aug 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 05 Aug 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 05 Aug 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-28

Officer name: Andrew Richard Bloy

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Richard Bloy

Termination date: 2015-02-28

Documents

View document PDF

Capital cancellation shares

Date: 18 Mar 2015

Action Date: 27 Feb 2015

Category: Capital

Type: SH06

Date: 2015-02-27

Capital : 74 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 Mar 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 24 Sep 2014

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Resolution

Date: 12 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jan 2012

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2011

Action Date: 02 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Needham

Change date: 2011-03-02

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2011

Action Date: 02 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-02

Officer name: Mr Andrew Richard Bloy

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2011

Action Date: 02 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Richard Bloy

Change date: 2011-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 27/07/09\gbp si 60@1=60\gbp ic 40/100\

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Capital

Type: 169

Description: Gbp ic 100/40\27/07/09\gbp sr 60@1=60\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / phillip needham / 12/12/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director elizabeth cooper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 09/03/07 from: hombeam house bidwell road rackheath industrial estate norwich norfolk NR13 6PT

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

6 CHERTSEY ROAD FREEHOLD LTD

4E ARMSTRONG ROAD,BENFLEET,SS7 4PW

Number:10136247
Status:ACTIVE
Category:Private Limited Company

BRAND OPTIMUM LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:11000778
Status:ACTIVE
Category:Private Limited Company

FINE AND COUNTRY CONSTRUCTION LIMITED

27 HANBURY GREEN,LEOMINSTER,HR6 9NS

Number:07973449
Status:ACTIVE
Category:Private Limited Company

GOURMET DELIVERY LTD

259 KINGSWAY,MANCHESTER,M19 1AN

Number:11841532
Status:ACTIVE
Category:Private Limited Company

KUIPER TRANSPORT LTD

TOWER BRIDGE BUSINESS COMPLEX, B508,,LONDON,SE16 4DG

Number:07474913
Status:ACTIVE
Category:Private Limited Company

RAJ HEALTH LIMITED

8 WINMARLEIGH STREET,WARRINGTON,WA1 1JW

Number:09351277
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source