Advanced company searchLink opens in new window

HBB INVESTMENTS LIMITED

Company number 08175918

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)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
31 Aug 2022 TM01 Termination of appointment of Nicola Jane Woodman as a director on 29 July 2022
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
19 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
24 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 Aug 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Aug 2021 SH06 Cancellation of shares. Statement of capital on 9 August 2021
  • GBP 1,002.78
13 Jul 2021 TM01 Termination of appointment of David William Alprovich as a director on 12 July 2021
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Mar 2021 AP01 Appointment of Ms Nicola Jane Woodman as a director on 11 March 2021
15 Mar 2021 TM01 Termination of appointment of Michael David Elliot as a director on 11 March 2021
20 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Nov 2019 AD01 Registered office address changed from 2 the Cornerstone Market Place Kegworth Derbyshire DE74 2EE to 1 the Cornerstone Market Place Kegworth Derbyshire DE74 2EE on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Mr David William Alprovich on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Mr Simon Charles Blunt on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Mr Michael David Elliot on 27 November 2019
10 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
10 Oct 2019 CH01 Director's details changed for Mr Michael David Elliot on 10 October 2019
14 May 2019 MR04 Satisfaction of charge 081759180002 in full
10 May 2019 MR04 Satisfaction of charge 081759180001 in full