Founded in 2006, Hub Business Solutions Ltd have registered office in Stroud. This company has 5 directors listed as Walker, Brett, Parker, Mary Geraldine, Walker, Elizabeth Anne, Evans, Glyn, Fry, Lorne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Brett | 22 September 2006 | - | 1 |
EVANS, Glyn | 22 June 2016 | 21 June 2017 | 1 |
FRY, Lorne | 22 June 2016 | 21 June 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKER, Mary Geraldine | 22 September 2006 | 01 July 2007 | 1 |
WALKER, Elizabeth Anne | 01 July 2007 | 01 April 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 September 2020 | |
AA - Annual Accounts | 02 June 2020 | |
CS01 - N/A | 05 October 2019 | |
AAMD - Amended Accounts | 01 October 2019 | |
AAMD - Amended Accounts | 04 July 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 25 September 2018 | |
AA - Annual Accounts | 13 June 2018 | |
CS01 - N/A | 25 October 2017 | |
PSC07 - N/A | 25 October 2017 | |
PSC07 - N/A | 25 October 2017 | |
PSC07 - N/A | 25 October 2017 | |
PSC07 - N/A | 25 October 2017 | |
AD01 - Change of registered office address | 22 September 2017 | |
AA - Annual Accounts | 27 June 2017 | |
TM01 - Termination of appointment of director | 26 June 2017 | |
TM01 - Termination of appointment of director | 26 June 2017 | |
TM01 - Termination of appointment of director | 26 June 2017 | |
CS01 - N/A | 26 September 2016 | |
AD01 - Change of registered office address | 24 August 2016 | |
AP01 - Appointment of director | 27 July 2016 | |
AP01 - Appointment of director | 14 July 2016 | |
AP01 - Appointment of director | 04 July 2016 | |
RESOLUTIONS - N/A | 01 July 2016 | |
AP01 - Appointment of director | 01 July 2016 | |
SH01 - Return of Allotment of shares | 30 June 2016 | |
AD01 - Change of registered office address | 30 June 2016 | |
AA - Annual Accounts | 31 May 2016 | |
RESOLUTIONS - N/A | 15 April 2016 | |
TM02 - Termination of appointment of secretary | 08 April 2016 | |
AR01 - Annual Return | 30 September 2015 | |
AAMD - Amended Accounts | 04 July 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 07 October 2013 | |
AAMD - Amended Accounts | 13 September 2013 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 03 October 2012 | |
AA - Annual Accounts | 06 June 2012 | |
AR01 - Annual Return | 07 October 2011 | |
AAMD - Amended Accounts | 22 September 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 20 October 2010 | |
CH01 - Change of particulars for director | 20 October 2010 | |
AAMD - Amended Accounts | 05 October 2010 | |
AA - Annual Accounts | 30 June 2010 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 30 July 2009 | |
AAMD - Amended Accounts | 25 November 2008 | |
363s - Annual Return | 24 October 2008 | |
AA - Annual Accounts | 11 July 2008 | |
363a - Annual Return | 02 October 2007 | |
288b - Notice of resignation of directors or secretaries | 10 July 2007 | |
288a - Notice of appointment of directors or secretaries | 10 July 2007 | |
NEWINC - New incorporation documents | 22 September 2006 |