Advanced company searchLink opens in new window

HUBBELL LIMITED

Company number 00669157

Filter by category

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)
13 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jan 2016 AP01 Appointment of Mr Rodd Richard Ruland as a director on 1 January 2016
07 Jan 2016 AP01 Appointment of Ms Maria Ricciardone Lee as a director on 1 January 2016
31 Dec 2015 TM01 Termination of appointment of James Henry Biggart as a director on 31 December 2015
23 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 29,898,388
12 Oct 2015 AA Full accounts made up to 31 December 2014
16 Jul 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015
14 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 29,898,388
08 Oct 2014 AA Full accounts made up to 31 December 2013
14 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 29,898,388
28 Aug 2013 AA Full accounts made up to 31 December 2012
15 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
18 Jul 2012 AP01 Appointment of James Henry Biggart as a director
12 Jul 2012 AA Full accounts made up to 31 December 2011
02 Dec 2011 AP01 Appointment of Ms Megan C. Preneta as a director
01 Dec 2011 TM01 Termination of appointment of Richard Davies as a director
17 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
17 Nov 2011 CH04 Secretary's details changed for Mitre Secretaries Limited on 14 November 2011
17 Nov 2011 CH01 Director's details changed for Mr Richard Warren Davies on 14 November 2011
17 Nov 2011 CH01 Director's details changed for Mr Jonathan Griffith Toby Balmer on 14 November 2011
16 Aug 2011 AA Full accounts made up to 31 December 2010
25 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
19 Jul 2010 AA Full accounts made up to 31 December 2009
12 May 2010 CC04 Statement of company's objects