Advanced company searchLink opens in new window

HUBPARTNERS LIMITED

Company number 00686589

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)
19 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,800
18 Dec 2013 CERTNM Company name changed wisbech roadways LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-11-14
18 Dec 2013 CONNOT Change of name notice
16 Oct 2013 AP01 Appointment of Mr Alexander Anthony Knowles as a director
24 Sep 2013 AA Full accounts made up to 31 December 2012
09 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,800
03 Oct 2012 AA Full accounts made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
22 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
28 Sep 2010 AA Full accounts made up to 31 December 2009
25 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
21 Oct 2009 AA Full accounts made up to 31 December 2008
12 Aug 2009 363a Return made up to 01/08/09; full list of members
18 Sep 2008 AA Full accounts made up to 31 December 2007
15 Aug 2008 363a Return made up to 01/08/08; full list of members
05 Oct 2007 AA Full accounts made up to 31 December 2006
15 Aug 2007 363a Return made up to 01/08/07; full list of members
31 Oct 2006 AA Full accounts made up to 31 December 2005
26 Sep 2006 363a Return made up to 01/08/06; full list of members
26 Sep 2006 287 Registered office changed on 26/09/06 from: distribution control centre leverington road wisbech cambridgeshire PE13 1PL
26 Sep 2006 287 Registered office changed on 26/09/06 from: lynn road walsoken wisbech cambridgeshire PE14 7AW
30 Aug 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jul 2006 288b Director resigned
05 Dec 2005 225 Accounting reference date extended from 30/06/05 to 31/12/05