HCB SHOPS LTD
Status | ACTIVE |
Company No. | 08176022 |
Category | Private Limited Company |
Incorporated | 10 Aug 2012 |
Age | 11 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
HCB SHOPS LTD is an active private limited company with number 08176022. It was incorporated 11 years, 9 months, 22 days ago, on 10 August 2012. The company address is 25 City Road City Road, Winchester, SO23 8SD, Hampshire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 25 Jul 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 10 Jun 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Change to a person with significant control
Date: 26 Aug 2020
Action Date: 27 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-27
Psc name: Mr Martin Raymond Nobbs
Documents
Termination director company with name termination date
Date: 26 Aug 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Raymond Nobbs
Termination date: 2020-07-27
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Appoint person director company with name date
Date: 26 Aug 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Raymond Nobbs
Appointment date: 2020-07-27
Documents
Accounts with accounts type micro entity
Date: 31 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 12 May 2020
Action Date: 10 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-10
Officer name: Stacey Carmen Nobbs
Documents
Appoint person director company with name date
Date: 14 Jan 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-13
Officer name: Mrs Stacey Carmen Nobbs
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 03 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Gazette filings brought up to date
Date: 02 Aug 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Gazette filings brought up to date
Date: 10 Sep 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Change person director company with change date
Date: 04 May 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Raymond Nobbs
Change date: 2016-04-25
Documents
Termination director company with name termination date
Date: 04 May 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Richard Charles Seale
Termination date: 2016-04-25
Documents
Termination director company with name termination date
Date: 04 May 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-25
Officer name: William Bendict Gratwicke Robertson
Documents
Change registered office address company with date old address new address
Date: 04 May 2016
Action Date: 04 May 2016
Category: Address
Type: AD01
Old address: 93-94 West Street Farnham Surrey GU9 7EB
Change date: 2016-05-04
New address: 25 City Road City Road Winchester Hampshire SO23 8SD
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2014
Action Date: 06 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-06
New address: 93-94 West Street Farnham Surrey GU9 7EB
Old address: 25 City Road Winchester Hants SO23 8SD England
Documents
Accounts with accounts type total exemption small
Date: 09 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Certificate change of name company
Date: 21 Aug 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed martin nobbs LTD\certificate issued on 21/08/13
Documents
Appoint person director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Bendict Gratwicke Robertson
Documents
Change registered office address company with date old address
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Address
Type: AD01
Old address: 124 Clarence Road Fleet GU51 3RS England
Change date: 2013-08-20
Documents
Appoint person director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Richard Charles Seale
Documents
Capital allotment shares
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Capital
Type: SH01
Capital : 24 GBP
Date: 2013-08-20
Documents
Some Companies
43 RIDGEWOOD GARDENS,NEATH,SA11 3QQ
Number: | 09739033 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIDDRY LODGE,LONDON,W8 7JB
Number: | OC426199 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
WOODHOUSE FOLD FARM WOODHOUSE LANE,ROCHDALE,OL12 7TB
Number: | 07924931 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ROCKWARE AVENUE,GREENFORD,UB6 0AA
Number: | 09947913 |
Status: | ACTIVE |
Category: | Private Limited Company |
VALE ROAD,BERKSHIRE,SL4 5JL
Number: | 06060726 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MARKETING INNOVATION GROUP LIMITED
THE CUSTOMER FARMING CENTRE MIG LTD,KNUTSFORD,WA16 1EH
Number: | 06963849 |
Status: | ACTIVE |
Category: | Private Limited Company |