Advanced company searchLink opens in new window

HANBY MCNEIL LTD

Company number 12475729

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)
28 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
23 Feb 2023 AA Micro company accounts made up to 31 October 2022
07 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
24 Oct 2022 MR01 Registration of charge 124757290001, created on 5 October 2022
16 Jun 2022 AA Micro company accounts made up to 31 October 2021
08 Jan 2022 SH06 Cancellation of shares. Statement of capital on 15 October 2021
  • GBP 1.00
10 Dec 2021 CS01 Confirmation statement made on 6 November 2021 with updates
26 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
25 Oct 2021 AA Micro company accounts made up to 31 October 2020
22 Oct 2021 TM01 Termination of appointment of Michele Claire Hanby as a director on 18 October 2021
30 Jul 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 October 2020
15 Apr 2021 AD01 Registered office address changed from 8 West Parade Lincoln Lincolnshire LN1 1JT England to 141-142 High Street Lincoln Lincolnshire LN5 7PJ on 15 April 2021
09 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 October 2020
  • GBP 200
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
06 Nov 2020 PSC01 Notification of Mark Mcneil as a person with significant control on 29 October 2020
06 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 6 November 2020
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2020
04 Sep 2020 AP01 Appointment of Mrs Michele Claire Hanby as a director on 3 September 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
30 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-29
21 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted