Founded in 1999, Hb Design (Contracts) Ltd has its registered office in Birmingham, West Midlands, it's status at Companies House is "Active". The current directors of the company are listed as Berry, Dinah, Berry, Dinah, Malkin, Victoria, Farrell, Paul at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERRY, Dinah | 11 February 2016 | - | 1 |
FARRELL, Paul | 12 August 1999 | 28 February 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERRY, Dinah | 12 August 2008 | - | 1 |
MALKIN, Victoria | 12 August 1999 | 12 August 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 July 2020 | |
MR01 - N/A | 12 May 2020 | |
CS01 - N/A | 22 August 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 08 August 2018 | |
AA - Annual Accounts | 30 April 2018 | |
AA01 - Change of accounting reference date | 30 October 2017 | |
CS01 - N/A | 11 August 2017 | |
MR01 - N/A | 09 January 2017 | |
CS01 - N/A | 01 November 2016 | |
AA - Annual Accounts | 28 October 2016 | |
AP01 - Appointment of director | 11 February 2016 | |
TM01 - Termination of appointment of director | 11 February 2016 | |
AA - Annual Accounts | 05 February 2016 | |
AA01 - Change of accounting reference date | 28 October 2015 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 02 October 2014 | |
MR04 - N/A | 04 December 2013 | |
AA - Annual Accounts | 01 November 2013 | |
AR01 - Annual Return | 16 September 2013 | |
MR01 - N/A | 13 June 2013 | |
AA - Annual Accounts | 29 October 2012 | |
AR01 - Annual Return | 20 August 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 08 September 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 11 August 2010 | |
AA - Annual Accounts | 30 November 2009 | |
363a - Annual Return | 14 September 2009 | |
288a - Notice of appointment of directors or secretaries | 14 September 2009 | |
287 - Change in situation or address of Registered Office | 14 September 2009 | |
288b - Notice of resignation of directors or secretaries | 14 September 2009 | |
AA - Annual Accounts | 09 October 2008 | |
363a - Annual Return | 03 September 2008 | |
287 - Change in situation or address of Registered Office | 03 September 2008 | |
363a - Annual Return | 02 September 2008 | |
287 - Change in situation or address of Registered Office | 02 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2007 | |
AA - Annual Accounts | 19 November 2007 | |
395 - Particulars of a mortgage or charge | 14 November 2007 | |
225 - Change of Accounting Reference Date | 22 December 2006 | |
AA - Annual Accounts | 06 October 2006 | |
363s - Annual Return | 31 August 2006 | |
363s - Annual Return | 05 December 2005 | |
AA - Annual Accounts | 29 September 2005 | |
287 - Change in situation or address of Registered Office | 07 June 2005 | |
AA - Annual Accounts | 29 September 2004 | |
363s - Annual Return | 20 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 December 2003 | |
363s - Annual Return | 29 October 2003 | |
AA - Annual Accounts | 04 June 2003 | |
AA - Annual Accounts | 30 September 2002 | |
363s - Annual Return | 13 August 2002 | |
363s - Annual Return | 24 September 2001 | |
AA - Annual Accounts | 08 June 2001 | |
225 - Change of Accounting Reference Date | 08 June 2001 | |
288b - Notice of resignation of directors or secretaries | 10 April 2001 | |
395 - Particulars of a mortgage or charge | 23 November 2000 | |
363s - Annual Return | 27 September 2000 | |
395 - Particulars of a mortgage or charge | 04 May 2000 | |
288b - Notice of resignation of directors or secretaries | 17 September 1999 | |
288a - Notice of appointment of directors or secretaries | 17 September 1999 | |
288a - Notice of appointment of directors or secretaries | 17 September 1999 | |
288a - Notice of appointment of directors or secretaries | 08 September 1999 | |
288a - Notice of appointment of directors or secretaries | 08 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 1999 | |
288a - Notice of appointment of directors or secretaries | 08 September 1999 | |
288b - Notice of resignation of directors or secretaries | 11 August 1999 | |
288b - Notice of resignation of directors or secretaries | 11 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1999 | |
287 - Change in situation or address of Registered Office | 09 August 1999 | |
NEWINC - New incorporation documents | 05 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 May 2020 | Outstanding |
N/A |
A registered charge | 31 December 2016 | Outstanding |
N/A |
A registered charge | 06 June 2013 | Outstanding |
N/A |
Debenture | 05 November 2007 | Fully Satisfied |
N/A |
Debenture | 17 November 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 28 April 2000 | Fully Satisfied |
N/A |