HMBS LIMITED

05167367
BRUCE ALLEN LLP GROUND FLOOR SUITE CROWN HOUSE 40 NORTH STREET HORNCHURCH RM11 1EW

Documents

Documents
Date Category Description Pages
09 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2024 accounts Annual Accounts 8 Buy now
11 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2023 accounts Annual Accounts 9 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2022 accounts Annual Accounts 8 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 accounts Annual Accounts 8 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 accounts Annual Accounts 8 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 accounts Annual Accounts 8 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 accounts Annual Accounts 9 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2017 accounts Annual Accounts 7 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2016 accounts Annual Accounts 8 Buy now
31 Jul 2015 accounts Annual Accounts 8 Buy now
28 Jul 2015 annual-return Annual Return 3 Buy now
28 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2014 accounts Annual Accounts 4 Buy now
13 Aug 2014 annual-return Annual Return 3 Buy now
29 Aug 2013 accounts Annual Accounts 4 Buy now
28 Jul 2013 annual-return Annual Return 3 Buy now
03 Dec 2012 officers Change of particulars for director (Hilary Mercier) 2 Buy now
27 Aug 2012 accounts Annual Accounts 4 Buy now
14 Jul 2012 annual-return Annual Return 3 Buy now
31 Aug 2011 accounts Annual Accounts 4 Buy now
26 Jul 2011 annual-return Annual Return 3 Buy now
31 Aug 2010 accounts Annual Accounts 4 Buy now
31 Aug 2010 annual-return Annual Return 3 Buy now
31 Aug 2010 officers Change of particulars for director (Hilary Mercier) 2 Buy now
29 Sep 2009 accounts Annual Accounts 4 Buy now
28 Jul 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
28 Jul 2009 officers Appointment terminated secretary sbj secretarial LTD 1 Buy now
25 Sep 2008 accounts Annual Accounts 6 Buy now
17 Jul 2008 annual-return Return made up to 30/06/08; full list of members 3 Buy now
18 Sep 2007 accounts Annual Accounts 6 Buy now
12 Jul 2007 annual-return Return made up to 30/06/07; full list of members 2 Buy now
31 Jul 2006 annual-return Return made up to 30/06/06; full list of members 2 Buy now
13 Apr 2006 accounts Annual Accounts 6 Buy now
06 Oct 2005 annual-return Return made up to 30/06/05; full list of members 6 Buy now
29 Jul 2004 accounts Accounting reference date extended from 30/06/05 to 30/11/05 1 Buy now
29 Jul 2004 capital Ad 23/07/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
16 Jul 2004 address Registered office changed on 16/07/04 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
16 Jul 2004 officers New director appointed 2 Buy now
16 Jul 2004 officers New secretary appointed 2 Buy now
16 Jul 2004 officers Secretary resigned 1 Buy now
16 Jul 2004 officers Director resigned 1 Buy now
30 Jun 2004 incorporation Incorporation Company 31 Buy now