Advanced company searchLink opens in new window

HEBE BIDCO LTD

Company number 11771943

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)
23 Feb 2024 TM01 Termination of appointment of Charles Robert William Mclean as a director on 22 February 2024
23 Feb 2024 TM01 Termination of appointment of Darren Paul Grassby as a director on 22 February 2024
23 Feb 2024 AP01 Appointment of Mr Jeremy Robert Arthur Richardson as a director on 22 February 2024
23 Feb 2024 AP01 Appointment of Mr Harvey Bertenshaw Ainley as a director on 22 February 2024
22 Sep 2023 AA Full accounts made up to 31 August 2022
31 Aug 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
04 Jul 2022 AA Full accounts made up to 31 August 2021
10 Jan 2022 TM01 Termination of appointment of Stephen Mensforth as a director on 10 January 2022
10 Jan 2022 AP01 Appointment of Mr Charles Robert William Mclean as a director on 10 January 2022
09 Dec 2021 AD01 Registered office address changed from 34 Harborne Road Birmingham B15 3AA England to 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU on 9 December 2021
11 Oct 2021 AA Full accounts made up to 31 August 2020
17 Aug 2021 MR01 Registration of charge 117719430005, created on 6 August 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
31 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with updates
12 Nov 2020 MR04 Satisfaction of charge 117719430003 in full
12 Nov 2020 MR04 Satisfaction of charge 117719430001 in full
12 Nov 2020 MR04 Satisfaction of charge 117719430002 in full
13 Aug 2020 AA Full accounts made up to 31 August 2019
22 Jul 2020 PSC02 Notification of Hebe Finco Ltd as a person with significant control on 21 July 2020
22 Jul 2020 PSC07 Cessation of Hebe Midco Ltd as a person with significant control on 21 July 2020
03 Jul 2020 SH01 Statement of capital following an allotment of shares on 4 February 2020
  • GBP 335,359.08
14 Apr 2020 TM01 Termination of appointment of Nicholas John Perrin as a director on 1 April 2020
13 Mar 2020 TM02 Termination of appointment of Simon Richard Hope as a secretary on 6 March 2020
13 Mar 2020 TM01 Termination of appointment of Simon Richard Hope as a director on 6 March 2020