FH GB LIMITED

06714113
UNIT 15C BLACKPOLE EAST BLACKPOLE ROAD WORCESTER UNITED KINGDOM WR3 8YB

Documents

Documents
Date Category Description Pages
22 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2023 accounts Annual Accounts 9 Buy now
28 Nov 2023 incorporation Memorandum Articles 21 Buy now
28 Nov 2023 resolution Resolution 1 Buy now
28 Nov 2023 resolution Resolution 1 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2022 accounts Annual Accounts 9 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2022 officers Change of particulars for corporate secretary (Froude Group Ltd) 1 Buy now
06 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2021 accounts Annual Accounts 18 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 officers Change of particulars for director (Mr John Graham Harris) 2 Buy now
17 Nov 2020 accounts Annual Accounts 16 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2020 accounts Annual Accounts 19 Buy now
07 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
20 Feb 2020 mortgage Registration of a charge 68 Buy now
20 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jun 2019 accounts Annual Accounts 17 Buy now
21 May 2019 gazette Gazette Notice Compulsory 1 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2018 officers Appointment of corporate secretary (Froude Group Ltd) 2 Buy now
02 Oct 2018 officers Termination of appointment of secretary (Hw Machinery Limited) 1 Buy now
02 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2018 accounts Annual Accounts 16 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 accounts Annual Accounts 8 Buy now
06 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2016 accounts Annual Accounts 6 Buy now
12 Nov 2015 annual-return Annual Return 3 Buy now
19 May 2015 auditors Auditors Resignation Company 1 Buy now
26 Jan 2015 accounts Annual Accounts 6 Buy now
06 Oct 2014 annual-return Annual Return 3 Buy now
27 Jun 2014 auditors Auditors Resignation Company 1 Buy now
07 Apr 2014 accounts Annual Accounts 13 Buy now
23 Oct 2013 annual-return Annual Return 3 Buy now
23 Oct 2013 officers Change of particulars for director (Mr John Graham Harris) 2 Buy now
23 Oct 2013 officers Change of particulars for corporate secretary (Hw Machinery Limited) 2 Buy now
21 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Apr 2013 accounts Annual Accounts 13 Buy now
04 Oct 2012 annual-return Annual Return 4 Buy now
18 May 2012 officers Change of particulars for director (Mr John Graham Harris) 3 Buy now
22 Dec 2011 accounts Annual Accounts 13 Buy now
11 Oct 2011 annual-return Annual Return 4 Buy now
14 Sep 2011 mortgage Particulars of a mortgage or charge 12 Buy now
26 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 May 2011 officers Termination of appointment of secretary (Waterlinks Investments Limited) 2 Buy now
26 May 2011 officers Appointment of corporate secretary (Hw Machinery Limited) 3 Buy now
26 May 2011 resolution Resolution 14 Buy now
06 Oct 2010 annual-return Annual Return 4 Buy now
05 Aug 2010 accounts Annual Accounts 9 Buy now
07 Oct 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Oct 2009 annual-return Annual Return 4 Buy now
06 Oct 2009 officers Change of particulars for director (John Graham Harris) 2 Buy now
06 Oct 2009 officers Change of particulars for corporate secretary (Waterlinks Investments Limited) 2 Buy now
22 Oct 2008 address Registered office changed on 22/10/2008 from blackpole road worcester worcestershire WR3 8YB 1 Buy now
14 Oct 2008 officers Secretary appointed waterlinks investments LIMITED 2 Buy now
14 Oct 2008 officers Director appointed john graham harris 3 Buy now
14 Oct 2008 officers Appointment terminated secretary philsec LIMITED 1 Buy now
14 Oct 2008 officers Appointment terminated director meaujo incorporations LIMITED 1 Buy now
14 Oct 2008 officers Appointment terminated director richard underwood 1 Buy now
02 Oct 2008 incorporation Incorporation Company 24 Buy now