HAB INTERNATIONAL LIMITED

02035765
CELIXIR HOUSE STRATFORD BUSINESS AND TECHNOLOGY PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 7GZ

Documents

Documents
Date Category Description Pages
01 Jul 2024 officers Appointment of director (Miss Sabrina Brar) 2 Buy now
02 May 2024 accounts Annual Accounts 14 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2023 accounts Annual Accounts 10 Buy now
11 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2023 officers Change of particulars for secretary (Mr Harjinder Singh Brar) 1 Buy now
03 May 2023 officers Change of particulars for director (Mr Harjinder Singh Brar) 2 Buy now
03 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2023 officers Change of particulars for director (Mrs Anne Brar) 2 Buy now
02 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 accounts Annual Accounts 11 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Aug 2021 accounts Annual Accounts 11 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2020 accounts Annual Accounts 10 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 10 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Annual Accounts 10 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2017 accounts Annual Accounts 11 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 accounts Annual Accounts 9 Buy now
13 Jan 2016 annual-return Annual Return 5 Buy now
24 Aug 2015 accounts Annual Accounts 9 Buy now
15 Jan 2015 annual-return Annual Return 4 Buy now
22 Sep 2014 accounts Annual Accounts 9 Buy now
21 Jan 2014 annual-return Annual Return 4 Buy now
25 Sep 2013 accounts Annual Accounts 17 Buy now
22 Jan 2013 annual-return Annual Return 4 Buy now
01 Oct 2012 accounts Annual Accounts 9 Buy now
16 Jan 2012 annual-return Annual Return 4 Buy now
16 Jan 2012 address Change Sail Address Company With Old Address 1 Buy now
03 Oct 2011 accounts Annual Accounts 9 Buy now
25 Jan 2011 annual-return Annual Return 4 Buy now
07 Jan 2011 resolution Resolution 1 Buy now
27 Oct 2010 officers Change of particulars for director (Mr Harjinder Singh Brar) 2 Buy now
27 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Oct 2010 officers Change of particulars for director (Mrs Anne Brar) 2 Buy now
27 Oct 2010 officers Change of particulars for secretary (Mr Harjinder Singh Brar) 1 Buy now
22 Jul 2010 accounts Annual Accounts 9 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 address Move Registers To Sail Company 1 Buy now
12 Jan 2010 address Change Sail Address Company 1 Buy now
06 Oct 2009 accounts Annual Accounts 8 Buy now
14 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
14 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
13 Mar 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
12 Nov 2008 accounts Annual Accounts 7 Buy now
21 Jul 2008 resolution Resolution 1 Buy now
21 Jul 2008 capital Gbp ic 31579/18412\31/03/08\gbp sr 13167@1=13167\ 2 Buy now
23 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
22 Apr 2008 officers Appointment terminated director jirka rysavy 1 Buy now
22 Apr 2008 officers Appointment terminated director lynda powers 1 Buy now
04 Jan 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
31 Oct 2007 accounts Annual Accounts 20 Buy now
09 Jan 2007 annual-return Return made up to 31/12/06; full list of members 3 Buy now
09 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Jan 2007 officers Director's particulars changed 1 Buy now
26 Oct 2006 accounts Annual Accounts 21 Buy now
14 Jun 2006 officers Director resigned 1 Buy now
14 Jun 2006 officers New director appointed 1 Buy now
24 Jan 2006 annual-return Return made up to 31/12/05; full list of members 3 Buy now
28 Sep 2005 accounts Annual Accounts 22 Buy now
08 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
10 Feb 2005 auditors Auditors Resignation Company 1 Buy now
19 Jan 2005 annual-return Return made up to 31/12/04; full list of members 9 Buy now
14 Dec 2004 officers Director's particulars changed 1 Buy now
14 Dec 2004 officers Director's particulars changed 1 Buy now
02 Nov 2004 accounts Annual Accounts 24 Buy now
05 Apr 2004 auditors Auditors Resignation Company 1 Buy now
23 Feb 2004 annual-return Return made up to 31/12/03; full list of members 8 Buy now
03 Feb 2004 accounts Annual Accounts 21 Buy now
29 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
23 Sep 2003 officers New director appointed 2 Buy now
23 Sep 2003 officers New director appointed 2 Buy now
21 Feb 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Jan 2003 annual-return Return made up to 31/12/02; full list of members 7 Buy now
06 Aug 2002 accounts Annual Accounts 16 Buy now
08 Feb 2002 annual-return Return made up to 31/12/01; full list of members 6 Buy now
02 Nov 2001 accounts Annual Accounts 17 Buy now
02 Feb 2001 annual-return Return made up to 31/12/00; full list of members 6 Buy now
28 Jun 2000 accounts Annual Accounts 17 Buy now
11 Feb 2000 annual-return Return made up to 31/12/99; full list of members 6 Buy now
07 Sep 1999 accounts Annual Accounts 17 Buy now
05 Feb 1999 annual-return Return made up to 31/12/98; full list of members 6 Buy now
03 Nov 1998 accounts Annual Accounts 17 Buy now
24 Apr 1998 officers Director resigned 1 Buy now
20 Jan 1998 annual-return Return made up to 31/12/97; no change of members 4 Buy now
03 Nov 1997 accounts Annual Accounts 7 Buy now
16 Sep 1997 address Registered office changed on 16/09/97 from: van gaver house 48 bridgford road west bridgford nottingham, NG2 6AP 1 Buy now
27 Jul 1997 officers Director resigned 1 Buy now
27 Jul 1997 officers New director appointed 2 Buy now
03 Mar 1997 officers New director appointed 2 Buy now
19 Jan 1997 annual-return Return made up to 31/12/96; no change of members 4 Buy now
27 Nov 1996 mortgage Particulars of mortgage/charge 3 Buy now