H. B & D Ltd was registered on 30 January 2007 and are based in Kent, it's status at Companies House is "Active". We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAFFENDEN, Jane Elizabeth | 30 January 2007 | - | 1 |
HAFFENDEN, Stewart | 30 January 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 February 2020 | |
AA - Annual Accounts | 12 October 2019 | |
CS01 - N/A | 21 February 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 19 June 2017 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 14 June 2016 | |
AR01 - Annual Return | 16 February 2016 | |
AA - Annual Accounts | 16 June 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 11 November 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AA - Annual Accounts | 12 November 2013 | |
AR01 - Annual Return | 01 February 2013 | |
AA - Annual Accounts | 18 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 14 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 14 February 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AA - Annual Accounts | 06 January 2012 | |
MG01 - Particulars of a mortgage or charge | 02 November 2011 | |
MG01 - Particulars of a mortgage or charge | 02 November 2011 | |
MG01 - Particulars of a mortgage or charge | 02 November 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 09 April 2009 | |
AA - Annual Accounts | 02 February 2009 | |
363a - Annual Return | 08 April 2008 | |
287 - Change in situation or address of Registered Office | 08 November 2007 | |
395 - Particulars of a mortgage or charge | 20 September 2007 | |
287 - Change in situation or address of Registered Office | 08 May 2007 | |
395 - Particulars of a mortgage or charge | 15 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2007 | |
225 - Change of Accounting Reference Date | 20 February 2007 | |
NEWINC - New incorporation documents | 30 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 October 2011 | Outstanding |
N/A |
Legal charge | 19 October 2011 | Outstanding |
N/A |
Mortgage debenture | 19 October 2011 | Outstanding |
N/A |
Legal charge | 14 September 2007 | Fully Satisfied |
N/A |
Debenture | 12 March 2007 | Fully Satisfied |
N/A |