HCB SHOPS LTD

25 City Road City Road, Winchester, SO23 8SD, Hampshire, England
StatusACTIVE
Company No.08176022
CategoryPrivate Limited Company
Incorporated10 Aug 2012
Age11 years, 9 months, 22 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Capital

Type: SH01

Capital : 24 GBP

Date: 2013-08-20

Documents

View document PDF

Incorporation company

Date: 10 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOAL ENTERPRISE (NEATH) LTD

43 RIDGEWOOD GARDENS,NEATH,SA11 3QQ

Number:09739033
Status:ACTIVE
Category:Private Limited Company

ORYX PARTNERS III LLP

NIDDRY LODGE,LONDON,W8 7JB

Number:OC426199
Status:ACTIVE
Category:Limited Liability Partnership

PNS LANDSCAPES LTD

WOODHOUSE FOLD FARM WOODHOUSE LANE,ROCHDALE,OL12 7TB

Number:07924931
Status:ACTIVE
Category:Private Limited Company

PROMS-MC LTD

5 ROCKWARE AVENUE,GREENFORD,UB6 0AA

Number:09947913
Status:ACTIVE
Category:Private Limited Company

SAMRA FOODSERVICE LIMITED

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

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