Advanced company searchLink opens in new window

HUMBERSIDE BLOCKS (2012) LIMITED

Company number 08302799

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)
30 Jan 2024 MR01 Registration of charge 083027990008, created on 24 January 2024
26 Jan 2024 MR01 Registration of charge 083027990007, created on 24 January 2024
20 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
31 Oct 2023 MR01 Registration of charge 083027990005, created on 25 October 2023
31 Oct 2023 MR01 Registration of charge 083027990006, created on 25 October 2023
29 Aug 2023 AA Total exemption full accounts made up to 29 November 2022
22 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
29 Aug 2022 AA Total exemption full accounts made up to 29 November 2021
01 Aug 2022 PSC01 Notification of David Michael Beaumont as a person with significant control on 1 December 2020
01 Aug 2022 PSC07 Cessation of Claire Rebecca Finney as a person with significant control on 1 December 2020
04 Jan 2022 CS01 Confirmation statement made on 21 November 2021 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 29 November 2020
26 Feb 2021 AA Total exemption full accounts made up to 29 November 2019
14 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
25 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
08 Nov 2019 AA Total exemption full accounts made up to 29 November 2018
09 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
09 Aug 2019 AA01 Current accounting period shortened from 30 November 2019 to 29 November 2019
03 Apr 2019 MR01 Registration of charge 083027990004, created on 15 March 2019
01 Apr 2019 MR01 Registration of charge 083027990003, created on 15 March 2019
31 Jan 2019 AD01 Registered office address changed from Westleigh House Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QJ to Thornhill Works Calder Road Ravensthorpe Dewsbury West Yorkshire WF12 9HY on 31 January 2019
20 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with updates
22 Nov 2018 MR04 Satisfaction of charge 083027990001 in full
25 Oct 2018 TM01 Termination of appointment of Claire Rebecca Finney as a director on 8 October 2018
25 Oct 2018 AP01 Appointment of Mr David Michael Beaumont as a director on 8 October 2018