Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-09-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-09-07 |
update company_status Active - Proposal to Strike off => Active |
2023-08-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-08-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2023-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES |
2023-07-07 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-06-06 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2023-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2023-04-07 |
update company_status Active - Proposal to Strike off => Active |
2022-12-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-12-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES |
2022-09-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-09-07 |
update company_status Active => Active - Proposal to Strike off |
2022-08-30 |
update statutory_documents FIRST GAZETTE |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES |
2021-03-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE GORDON IMRIE HUTCHON |
2021-03-08 |
update statutory_documents DIRECTOR APPOINTED MR BRUCE GORDON IMRIE HUTCHON |
2021-03-08 |
update statutory_documents DIRECTOR APPOINTED MRS LINDA KATHRYN HUTCHON |
2021-03-08 |
update statutory_documents CESSATION OF ROXANA HUNT AS A PSC |
2021-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HBO LIMITED |
2021-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROXANA HUNT |
2021-03-05 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-25 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-10-07 |
update company_status Active - Proposal to Strike off => Active |
2019-09-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
2019-09-07 |
update company_status Active => Active - Proposal to Strike off |
2019-09-03 |
update statutory_documents FIRST GAZETTE |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-27 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-09-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROXANA HUNT |
2018-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
2018-04-07 |
delete address 23-25 HOLLYBUSH HOUSE BOND GATE NUNEATON WARWICKSHIRE CV11 4AR |
2018-04-07 |
insert address 33 COTON ROAD NUNEATON WARWICKSHIRE ENGLAND CV11 5TW |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-07 |
update registered_address |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2018 FROM
23-25 HOLLYBUSH HOUSE BOND GATE
NUNEATON
WARWICKSHIRE
CV11 4AR |
2018-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2018 FROM
33 COTON ROAD NUNEATON
WARWICKSHIRE
CV11 5TW
ENGLAND |
2017-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update returns_last_madeup_date 2015-06-12 => 2016-06-12 |
2016-09-07 |
update returns_next_due_date 2016-07-10 => 2017-07-10 |
2016-08-15 |
update statutory_documents 12/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete address 23-25 HOLLYBUSH HOUSE BOND GATE NUNEATON WARWICKSHIRE ENGLAND CV11 4AR |
2015-07-07 |
insert address 23-25 HOLLYBUSH HOUSE BOND GATE NUNEATON WARWICKSHIRE CV11 4AR |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-06-12 => 2015-06-12 |
2015-07-07 |
update returns_next_due_date 2015-07-10 => 2016-07-10 |
2015-06-16 |
update statutory_documents 12/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-19 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 20A THE BOROUGH HINCKLEY LEICESTERSHIRE ENGLAND LE10 1NL |
2014-08-07 |
insert address 23-25 HOLLYBUSH HOUSE BOND GATE NUNEATON WARWICKSHIRE ENGLAND CV11 4AR |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-12 => 2014-06-12 |
2014-08-07 |
update returns_next_due_date 2014-07-10 => 2015-07-10 |
2014-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2014 FROM
20A THE BOROUGH
HINCKLEY
LEICESTERSHIRE
LE10 1NL |
2014-07-03 |
update statutory_documents 12/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-27 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROXANNA HUNT / 17/10/2013 |
2013-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE BOSWELL |
2013-11-01 |
update statutory_documents DIRECTOR APPOINTED MRS ROXANNA HUNT |
2013-10-07 |
update returns_last_madeup_date 2012-06-12 => 2013-06-12 |
2013-10-07 |
update returns_next_due_date 2013-07-10 => 2014-07-10 |
2013-09-11 |
update statutory_documents 12/06/13 FULL LIST |
2013-08-01 |
delete address 122-126 TOOLEY STREET LONDON UNITED KINGDOM SE1 2TU |
2013-08-01 |
insert address 20A THE BOROUGH HINCKLEY LEICESTERSHIRE ENGLAND LE10 1NL |
2013-08-01 |
update registered_address |
2013-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2013 FROM
122-126 TOOLEY STREET
LONDON
SE1 2TU
UNITED KINGDOM |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHAMBERS SECRETARIES LIMITED |
2013-06-21 |
delete sic_code 5263 - Other non-store retail sale |
2013-06-21 |
insert sic_code 47190 - Other retail sale in non-specialised stores |
2013-06-21 |
update returns_last_madeup_date 2011-06-12 => 2012-06-12 |
2013-06-21 |
update returns_next_due_date 2012-07-10 => 2013-07-10 |
2013-03-26 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-09 |
update statutory_documents 12/06/12 FULL LIST |
2012-03-20 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-30 |
update statutory_documents 12/06/11 FULL LIST |
2011-04-06 |
update statutory_documents DIRECTOR APPOINTED BRUCE WILLIAM BOSWELL |
2010-10-20 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-24 |
update statutory_documents 12/06/10 FULL LIST |
2010-06-24 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HBO LIMITED / 02/11/2009 |
2010-06-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHAMBERS SECRETARIES LIMITED / 02/11/2009 |
2010-02-17 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
2008-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HBO LIMITED / 30/06/2008 |
2008-06-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |