Hb Digital Printing Ltd was founded on 07 November 2001 with its registered office in Newent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Hb Digital Printing Ltd has 5 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCSHEE, David Paul | 21 November 2001 | - | 1 |
MCSHEE, Hilary Anne | 21 November 2001 | - | 1 |
BYRNE, Janet | 21 November 2001 | 01 March 2018 | 1 |
BYRNE, Stephen Augustine | 21 November 2001 | 07 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCSHEE, David Paul | 09 October 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 November 2019 | |
PSC07 - N/A | 21 November 2019 | |
PSC07 - N/A | 21 November 2019 | |
AA - Annual Accounts | 03 November 2019 | |
AD01 - Change of registered office address | 13 October 2019 | |
PSC04 - N/A | 05 October 2019 | |
PSC04 - N/A | 05 October 2019 | |
PSC04 - N/A | 05 October 2019 | |
AD01 - Change of registered office address | 05 October 2019 | |
CS01 - N/A | 08 November 2018 | |
AA - Annual Accounts | 30 September 2018 | |
TM01 - Termination of appointment of director | 14 March 2018 | |
CS01 - N/A | 14 November 2017 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 21 November 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 18 December 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 10 November 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 08 November 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 24 November 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AA - Annual Accounts | 17 August 2010 | |
AR01 - Annual Return | 24 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
AA - Annual Accounts | 16 June 2009 | |
363a - Annual Return | 24 November 2008 | |
288b - Notice of resignation of directors or secretaries | 24 November 2008 | |
AA - Annual Accounts | 21 August 2008 | |
288b - Notice of resignation of directors or secretaries | 07 August 2008 | |
288a - Notice of appointment of directors or secretaries | 23 July 2008 | |
363a - Annual Return | 18 January 2008 | |
AA - Annual Accounts | 10 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2007 | |
395 - Particulars of a mortgage or charge | 17 March 2007 | |
395 - Particulars of a mortgage or charge | 16 December 2006 | |
363a - Annual Return | 07 December 2006 | |
AA - Annual Accounts | 16 October 2006 | |
363a - Annual Return | 06 February 2006 | |
AA - Annual Accounts | 12 July 2005 | |
395 - Particulars of a mortgage or charge | 26 January 2005 | |
363s - Annual Return | 15 November 2004 | |
AA - Annual Accounts | 08 April 2004 | |
363s - Annual Return | 22 November 2003 | |
AA - Annual Accounts | 13 April 2003 | |
225 - Change of Accounting Reference Date | 02 April 2003 | |
363s - Annual Return | 06 December 2002 | |
287 - Change in situation or address of Registered Office | 24 May 2002 | |
395 - Particulars of a mortgage or charge | 12 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2001 | |
288b - Notice of resignation of directors or secretaries | 28 November 2001 | |
288b - Notice of resignation of directors or secretaries | 28 November 2001 | |
288a - Notice of appointment of directors or secretaries | 28 November 2001 | |
288a - Notice of appointment of directors or secretaries | 28 November 2001 | |
288a - Notice of appointment of directors or secretaries | 28 November 2001 | |
288a - Notice of appointment of directors or secretaries | 28 November 2001 | |
288a - Notice of appointment of directors or secretaries | 28 November 2001 | |
NEWINC - New incorporation documents | 07 November 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 09 March 2007 | Outstanding |
N/A |
Debenture | 13 December 2006 | Outstanding |
N/A |
Legal mortgage | 18 January 2005 | Fully Satisfied |
N/A |
Debenture | 04 April 2002 | Outstanding |
N/A |