Advanced company searchLink opens in new window

HBI INFORMATION LIMITED

Company number 01406213

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)
05 Oct 2010 AA Full accounts made up to 31 December 2009
18 Mar 2010 AP01 Appointment of Mr Lee Robert Williams as a director
24 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
03 Nov 2009 AA Full accounts made up to 31 December 2008
28 Sep 2009 MA Memorandum and Articles of Association
24 Sep 2009 CERTNM Company name changed icc information LIMITED\certificate issued on 25/09/09
09 Sep 2009 288a Secretary appointed mr lee williams
07 Sep 2009 288a Director appointed mr michael norman ryden
07 Sep 2009 288b Appointment Terminated Director paul byrne
07 Sep 2009 288b Appointment Terminated Secretary joanne hamer
17 Feb 2009 288a Director appointed mr paul byrne
16 Feb 2009 288b Appointment Terminated Director ian goodenough
03 Dec 2008 363a Return made up to 23/11/08; full list of members
02 Dec 2008 288b Appointment Terminated Director annette holmes
09 Jul 2008 288b Appointment Terminated Director alistair pauline
08 Jul 2008 AA Full accounts made up to 31 December 2007
19 Mar 2008 288c Director's Change of Particulars / ian goodenough / 19/03/2008 / HouseName/Number was: , now: pennock barn; Street was: 7 fletchers horsham, now: swallowfield copse; Post Code was: RH13 9BE, now: RH13 9AZ
13 Mar 2008 288b Appointment Terminated Director lars save
13 Feb 2008 288a New director appointed
23 Dec 2007 288b Secretary resigned
23 Dec 2007 288a New secretary appointed
19 Dec 2007 363a Return made up to 23/11/07; full list of members
19 Nov 2007 AA Full accounts made up to 31 December 2006
06 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 26/10/07
28 Sep 2007 288b Director resigned