About

Registered Number: 04974483
Date of Incorporation: 24/11/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: C/O L A Husbands Ltd, Shelah Road, Halesowen, West Midlands, B63 3PP

 

Husbands Group Ltd was registered on 24 November 2003, it's status is listed as "Active". The company has no directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 25 November 2015
CH01 - Change of particulars for director 25 November 2015
CH01 - Change of particulars for director 25 November 2015
CH03 - Change of particulars for secretary 25 November 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 06 December 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 26 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 16 March 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 26 January 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 03 February 2005
287 - Change in situation or address of Registered Office 20 January 2005
CERTNM - Change of name certificate 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2004
RESOLUTIONS - N/A 26 April 2004
RESOLUTIONS - N/A 26 April 2004
123 - Notice of increase in nominal capital 26 April 2004
225 - Change of Accounting Reference Date 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.