Advanced company searchLink opens in new window

HANBECK NATURAL STONE LIMITED

Company number 03542628

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2023 AA Total exemption full accounts made up to 31 July 2022
10 May 2023 CS01 Confirmation statement made on 8 April 2023 with updates
30 May 2022 CS01 Confirmation statement made on 8 April 2022 with updates
27 May 2022 AA Total exemption full accounts made up to 31 July 2021
19 May 2022 CH01 Director's details changed for Dean Leslie Baker on 8 April 2022
11 May 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
01 May 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
16 Mar 2020 AP01 Appointment of Mrs Harriet Michele Wells as a director on 1 March 2020
28 Jun 2019 AA Total exemption full accounts made up to 31 July 2018
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
09 Oct 2018 TM02 Termination of appointment of Cynthia Frances Kelly as a secretary on 3 October 2018
09 Oct 2018 PSC04 Change of details for Mrs Lucille Baker as a person with significant control on 2 October 2018
09 Oct 2018 PSC04 Change of details for Mr Dean Leslie Baker as a person with significant control on 2 October 2018
09 Oct 2018 CH01 Director's details changed for Dean Leslie Baker on 2 October 2018
23 May 2018 AA Total exemption full accounts made up to 31 July 2017
02 May 2018 CS01 Confirmation statement made on 8 April 2018 with updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
06 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
06 May 2016 CH03 Secretary's details changed for Cynthia Frances Kelly on 1 April 2016