- Company Overview for HEBBLE HOLDINGS LIMITED (09449830)
- Filing history for HEBBLE HOLDINGS LIMITED (09449830)
- People for HEBBLE HOLDINGS LIMITED (09449830)
- More for HEBBLE HOLDINGS LIMITED (09449830)
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) |
---|---|---|---|
10 May 2024 | AA01 | Current accounting period shortened from 28 February 2025 to 31 January 2025 | |
10 May 2024 | AA | Micro company accounts made up to 29 February 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
13 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
07 Mar 2022 | AD02 | Register inspection address has been changed from 28 Prescott Street Halifax West Yorkshire HX1 2LG England to C/O Love Accounting Croft Myl West Parade Halifax HX1 2EQ | |
03 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
20 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
29 May 2021 | CH01 | Director's details changed for Mrs Janette Louise Steele on 19 May 2021 | |
29 May 2021 | CH01 | Director's details changed for Mr Robin Shaw Steele on 19 May 2021 | |
29 May 2021 | PSC04 | Change of details for Mr Robin Shaw Steele as a person with significant control on 19 May 2021 | |
29 May 2021 | PSC04 | Change of details for Mrs Janette Louise Steele as a person with significant control on 19 May 2021 | |
06 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
13 Oct 2020 | AD01 | Registered office address changed from Rosemont New Grange View Bradshaw Halifax HX2 9UX England to 128 Dewsbury Road Brighouse HD6 3QD on 13 October 2020 | |
09 Jul 2020 | AA | Micro company accounts made up to 28 February 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
03 Mar 2020 | PSC04 | Change of details for Mr Robin Shaw Steele as a person with significant control on 3 March 2020 | |
03 Mar 2020 | PSC04 | Change of details for Mrs Janette Louise Steele as a person with significant control on 3 March 2020 | |
13 Sep 2019 | AD01 | Registered office address changed from 1 Hebble Brook Cottages Mill Lane Mixenden Halifax HX2 8UH United Kingdom to Rosemont New Grange View Bradshaw Halifax HX2 9UX on 13 September 2019 | |
01 May 2019 | AA | Micro company accounts made up to 28 February 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
18 May 2018 | AA | Micro company accounts made up to 28 February 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
31 May 2017 | AA | Micro company accounts made up to 28 February 2017 |