About

Registered Number: 06277886
Date of Incorporation: 13/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: C/O Jackson Hall, Portland Place, Hastings, TN34 1QN,

 

Established in 2007, Hbbs Ltd have registered office in Hastings, it has a status of "Active". The company has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADIE, Rozalind 10 April 2018 - 1
BRIDGES, Claire 14 April 2015 - 1
WHEATCROFT, Harry Lloyd 10 October 2017 - 1
WOOD, Reginald Jeffrey 10 October 2017 - 1
BATES, Christopher Andrew 10 October 2017 12 February 2019 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Jane-Louise 14 February 2019 - 1
SHARPE, Carol 10 April 2018 12 February 2019 1
SMITH, Alan S 13 June 2007 08 June 2008 1
WOOD, Reginald Jeffrey 08 July 2008 10 April 2018 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 30 September 2019
RESOLUTIONS - N/A 05 August 2019
CS01 - N/A 20 June 2019
AP03 - Appointment of secretary 27 February 2019
TM01 - Termination of appointment of director 22 February 2019
TM02 - Termination of appointment of secretary 22 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 21 June 2018
AP01 - Appointment of director 24 April 2018
AP03 - Appointment of secretary 24 April 2018
PSC01 - N/A 24 April 2018
TM02 - Termination of appointment of secretary 24 April 2018
TM02 - Termination of appointment of secretary 24 April 2018
PSC07 - N/A 24 April 2018
AP01 - Appointment of director 28 December 2017
AD01 - Change of registered office address 19 October 2017
AP01 - Appointment of director 13 October 2017
PSC07 - N/A 13 October 2017
PSC01 - N/A 13 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
TM01 - Termination of appointment of director 20 September 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 19 July 2016
AR01 - Annual Return 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 28 April 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 22 July 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 01 June 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 18 August 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
225 - Change of Accounting Reference Date 15 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.