HCB BUSINESS SERVICES LIMITED

679 Warwick Road, Solihull, B91 3DA, West Midlands, United Kingdom
StatusACTIVE
Company No.09042154
CategoryPrivate Limited Company
Incorporated15 May 2014
Age10 years, 7 days
JurisdictionEngland Wales

SUMMARY

HCB BUSINESS SERVICES LIMITED is an active private limited company with number 09042154. It was incorporated 10 years, 7 days ago, on 15 May 2014. The company address is 679 Warwick Road, Solihull, B91 3DA, West Midlands, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2018

Action Date: 21 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-21

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2018

Action Date: 21 Dec 2017

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2017-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Address

Type: AD01

New address: 679 Warwick Road Solihull West Midlands B91 3DA

Old address: 691-693 Warwick Road Solihull West Midlands B91 3DA

Change date: 2016-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Change person director company with change date

Date: 20 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael David Gahan

Change date: 2015-05-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Debbie Grant

Termination date: 2015-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

New address: 691-693 Warwick Road Solihull West Midlands B91 3DA

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2015-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-22

Officer name: Mr Simon Thomas Farrell

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael David Gahan

Change date: 2015-01-22

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-22

Officer name: Mrs Debbie Grant

Documents

View document PDF

Certificate change of name company

Date: 03 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hcb facilities LTD\certificate issued on 03/02/15

Documents

View document PDF

Change of name notice

Date: 03 Feb 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 15 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A R C PROJECTS (UK) LIMITED

17 MILL DROVE,EAST SUSSEX,TN22 5AB

Number:05655345
Status:ACTIVE
Category:Private Limited Company

BALFOUR BEATTY RAIL RESIDUARY LIMITED

MAXIM 7, MAXIM OFFICE PARK PARKLANDS AVENUE,HOLYTOWN,ML1 4WQ

Number:SC006624
Status:ACTIVE
Category:Private Limited Company

COMPASS COMMUNITY CARE LIMITED

ST DAVIDS HOUSE,NEWTOWN,SY16 1RB

Number:03956644
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

K.B GLOBAL PARTNERS LIMITED

48 BOOTH RISE,NORTHAMPTON,NN3 6HR

Number:10016065
Status:ACTIVE
Category:Private Limited Company

RPB CONSULTANTS (UK) LIMITED

21 CHESTERFIELD,CHARD,TA20 1EU

Number:08727298
Status:ACTIVE
Category:Private Limited Company

THE LIVING HOUSE HOTEL LIMITED

54 DAUBENEY ROAD,LONDON,E5 0EF

Number:11340922
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