About

Registered Number: 06586876
Date of Incorporation: 07/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX

 

H E B Investments Ltd was registered on 07 May 2008 and has its registered office in West Midlands, it has a status of "Active". The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADHURST, Andrew Martin 21 November 2011 16 May 2012 1
BROADHURST, Harry Edward 07 May 2008 20 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 07 May 2019
AP01 - Appointment of director 26 April 2019
TM01 - Termination of appointment of director 26 April 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 26 March 2018
CH01 - Change of particulars for director 12 January 2018
PSC04 - N/A 12 January 2018
PSC04 - N/A 12 January 2018
CH01 - Change of particulars for director 12 January 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 09 May 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 01 April 2016
MR04 - N/A 18 November 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 08 May 2014
AUD - Auditor's letter of resignation 14 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 19 July 2013
AD01 - Change of registered office address 03 May 2013
AA - Annual Accounts 05 October 2012
TM01 - Termination of appointment of director 17 May 2012
AP01 - Appointment of director 17 May 2012
AR01 - Annual Return 08 May 2012
AP01 - Appointment of director 23 November 2011
TM01 - Termination of appointment of director 22 November 2011
MG01 - Particulars of a mortgage or charge 17 August 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
363a - Annual Return 08 May 2009
225 - Change of Accounting Reference Date 16 February 2009
288b - Notice of resignation of directors or secretaries 13 May 2008
NEWINC - New incorporation documents 07 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.