HB INSTALLATIONS LIMITED
Status | ACTIVE |
Company No. | 10345906 |
Category | Private Limited Company |
Incorporated | 25 Aug 2016 |
Age | 7 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
HB INSTALLATIONS LIMITED is an active private limited company with number 10345906. It was incorporated 7 years, 8 months, 5 days ago, on 25 August 2016. The company address is Brywel Associates, 5 Chiltern Court 37 St. Peters Avenue Brywel Associates, 5 Chiltern Court 37 St. Peters Avenue, Reading, RG4 7DH, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-17
Officer name: Mrs Deborah Mary Burgess
Documents
Change person director company with change date
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-17
Officer name: Mr Graham Kenneth Burgess
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-27
New address: Brywel Associates, 5 Chiltern Court 37 st. Peters Avenue Caversham Reading RG4 7DH
Old address: 14 Silverdale Road Reading RG6 7LS United Kingdom
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Notification of a person with significant control
Date: 13 Feb 2019
Action Date: 21 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-21
Psc name: Graham Burgess
Documents
Cessation of a person with significant control
Date: 13 Feb 2019
Action Date: 21 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-21
Psc name: Deborah Burgess
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 25 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-21
Officer name: Mr Graham Burgess
Documents
Termination director company with name termination date
Date: 25 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-21
Officer name: Philip Graves
Documents
Confirmation statement with updates
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Notification of a person with significant control
Date: 04 Apr 2018
Action Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-26
Psc name: Deborah Burgess
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
New address: 14 Silverdale Road Reading RG6 7LS
Change date: 2018-04-04
Old address: 2 Old Bath Road Newbury Berkshire RG14 1QL England
Documents
Appoint person director company with name date
Date: 04 Apr 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Graves
Appointment date: 2018-03-26
Documents
Appoint person director company with name date
Date: 04 Apr 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-26
Officer name: Mrs Deborah Mary Burgess
Documents
Cessation of a person with significant control
Date: 04 Apr 2018
Action Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-26
Psc name: Stephanie Larkinson
Documents
Cessation of a person with significant control
Date: 04 Apr 2018
Action Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-26
Psc name: Graham Kenneth Burgess
Documents
Termination director company with name termination date
Date: 04 Apr 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-26
Officer name: Graham Kenneth Burgess
Documents
Termination director company with name termination date
Date: 04 Apr 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-26
Officer name: Stephanie Larkinson
Documents
Accounts with accounts type dormant
Date: 13 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Change to a person with significant control
Date: 11 Sep 2017
Action Date: 25 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-25
Psc name: Mr Graham Kenneth Burgess
Documents
Change person director company with change date
Date: 11 Sep 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Kenneth Burgess
Change date: 2017-08-24
Documents
Some Companies
SWATTON BARN,SWINDON,SN4 0EU
Number: | 10910372 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOOD AND BOOZE MINIMART LIMITED
3/5 IVESON APPROACH,LEEDS,LS16 6LJ
Number: | 07855272 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 RAVENSWOOD COURT,ACTON,W3 8GQ
Number: | 08187674 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 MOAT CLOSE,TADLEY,RG26 5AE
Number: | 10266709 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 37/38 MARSHALL HOUSE,MORDEN,SM4 6RW
Number: | 06306653 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001421 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |