HBO CONSTRUCTION LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES
2023-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2022-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / ALBION PLANT HIRE HOLDINGS LIMITED / 22/08/2022
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-09 delete address BRUNEL HOUSE GEORGE STREET GLOUCESTER GLOS GL1 1BZ
2018-05-09 insert address UNIT 3 AMBROSE HOUSE METEOR COURT, BARNETT WAY, BARNWOOD GLOUCESTER, GLOUCESTERSHIRE UNITED KINGDOM GL4 3GG
2018-05-09 update registered_address
2018-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2018 FROM BRUNEL HOUSE GEORGE STREET GLOUCESTER GLOS GL1 1BZ
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES
2018-02-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBION PLANT HIRE HOLDINGS LIMITED
2018-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MEL O'REILLY / 01/02/2018
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-17 update statutory_documents SECRETARY APPOINTED MRS SUSAN O'REILLY
2017-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN BLACKBURN
2017-10-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTYN BLACKBURN
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-07 update account_category TOTAL EXEMPTION SMALL => null
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-02-09 => 2016-02-09
2016-05-13 update returns_next_due_date 2016-03-08 => 2017-03-09
2016-03-10 update statutory_documents 09/02/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-02-09 => 2015-02-09
2015-04-07 update returns_next_due_date 2015-03-09 => 2016-03-08
2015-03-03 update statutory_documents 09/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-09 => 2014-02-09
2014-04-07 update returns_next_due_date 2014-03-09 => 2015-03-09
2014-03-17 update statutory_documents 09/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-09 => 2013-02-09
2013-06-25 update returns_next_due_date 2013-03-09 => 2014-03-09
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-21 update statutory_documents 09/02/13 FULL LIST
2012-11-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents 09/02/12 FULL LIST
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-18 update statutory_documents 09/02/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-25 update statutory_documents 09/02/10 FULL LIST
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-03 update statutory_documents RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-15 update statutory_documents RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-21 update statutory_documents RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-01-16 update statutory_documents NC INC ALREADY ADJUSTED 30/09/06
2007-01-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 30 BATH ROAD STONEHOUSE GLOUCESTERSHIRE GL10 2JA
2006-05-17 update statutory_documents RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-01-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-14 update statutory_documents RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-04-27 update statutory_documents S366A DISP HOLDING AGM 06/04/04
2004-04-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-04-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-02-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION