Advanced company searchLink opens in new window

J F HILLEBRAND (1983) LIMITED

Company number 01741858

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)
01 Feb 2024 AP01 Appointment of Mr Russell Adam Davies as a director on 1 February 2024
01 Feb 2024 TM01 Termination of appointment of Gavin Steward Herman as a director on 31 January 2024
01 Feb 2024 AP03 Appointment of Mrs Carolyn Leigh Baker as a secretary on 1 February 2024
01 Feb 2024 TM02 Termination of appointment of Joanne Christina Kelly as a secretary on 31 January 2024
01 Feb 2024 PSC01 Notification of Russell Adam Davies as a person with significant control on 1 February 2024
01 Feb 2024 PSC07 Cessation of Gavin Steward Herman as a person with significant control on 31 January 2024
01 Nov 2023 AA Full accounts made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
27 Sep 2022 AA Full accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with updates
20 Mar 2022 CH01 Director's details changed for Mr Gavin Steward Herman on 1 September 2021
29 Jun 2021 AA Full accounts made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
07 Jul 2020 AA Full accounts made up to 31 December 2019
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
27 May 2020 PSC01 Notification of Gavin Steward Herman as a person with significant control on 1 April 2020
27 May 2020 PSC07 Cessation of George David Mawer as a person with significant control on 1 April 2020
21 Nov 2019 AD01 Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Dissegna House Weston Avenue West Thurrock Grays RM20 3ZP on 21 November 2019
15 Jul 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
18 Jun 2019 AA Full accounts made up to 31 December 2018
15 Jan 2019 AUD Auditor's resignation
10 Jul 2018 AA Full accounts made up to 31 December 2017
14 Jun 2018 AP01 Appointment of Mr Gavin Herman as a director on 1 June 2018
14 Jun 2018 TM01 Termination of appointment of George David Mawer as a director on 1 June 2018
14 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates