HB INSTALLATIONS LIMITED

Brywel Associates, 5 Chiltern Court 37 St. Peters Avenue Brywel Associates, 5 Chiltern Court 37 St. Peters Avenue, Reading, RG4 7DH, England
StatusACTIVE
Company No.10345906
CategoryPrivate Limited Company
Incorporated25 Aug 2016
Age7 years, 8 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4K TRAVEL LIMITED

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

FREDCO LTD

26 RAVENSWOOD COURT,ACTON,W3 8GQ

Number:08187674
Status:ACTIVE
Category:Private Limited Company

LE PORTER LTD

35 MOAT CLOSE,TADLEY,RG26 5AE

Number:10266709
Status:ACTIVE
Category:Private Limited Company

M K ENTERPRISE (UK) LTD

SUITE 37/38 MARSHALL HOUSE,MORDEN,SM4 6RW

Number:06306653
Status:ACTIVE
Category:Private Limited Company
Number:CE001421
Status:ACTIVE
Category:Charitable Incorporated Organisation

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