Download leads from Nexok and grow your business. Find out more

HBF (Westlake) Limited

Documents

Total Documents178
Total Pages578

Filing History

10 February 2024Unaudited abridged accounts made up to 30 September 2023
13 September 2023Confirmation statement made on 11 September 2023 with no updates
1 March 2023Unaudited abridged accounts made up to 30 September 2022
3 February 2023Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 25 Martindale Road Woking GU21 3PJ on 3 February 2023
23 November 2022Change of details for Mrs Rosemary Mackenzie as a person with significant control on 9 November 2022
23 November 2022Director's details changed for Mrs Rosemary Mackenzie on 9 November 2022
12 September 2022Confirmation statement made on 11 September 2022 with no updates
19 August 2022Registered office address changed from 61 Fisher Road Harrow Middlesex HA3 7JX to 71-75 Shelton Street London WC2H 9JQ on 19 August 2022
6 December 2021Unaudited abridged accounts made up to 30 September 2021
16 September 2021Confirmation statement made on 11 September 2021 with no updates
22 December 2020Unaudited abridged accounts made up to 30 September 2020
13 September 2020Confirmation statement made on 11 September 2020 with no updates
25 May 2020Unaudited abridged accounts made up to 30 September 2019
21 September 2019Confirmation statement made on 11 September 2019 with no updates
22 June 2019Unaudited abridged accounts made up to 30 September 2018
31 December 2018Termination of appointment of William John Homer as a director on 31 December 2018
11 September 2018Confirmation statement made on 11 September 2018 with no updates
12 April 2018Appointment of Mr William John Homer as a director on 6 April 2018
3 February 2018Unaudited abridged accounts made up to 30 September 2017
12 September 2017Cessation of Christina Mackenzie as a person with significant control on 8 May 2017
12 September 2017Confirmation statement made on 11 September 2017 with updates
12 September 2017Cessation of Christina Mackenzie as a person with significant control on 8 May 2017
12 September 2017Confirmation statement made on 11 September 2017 with updates
16 June 2017Total exemption small company accounts made up to 30 September 2016
16 June 2017Total exemption small company accounts made up to 30 September 2016
17 May 2017Termination of appointment of Christina Mackenzie as a director on 8 May 2017
17 May 2017Termination of appointment of Christina Mackenzie as a director on 8 May 2017
12 September 2016Confirmation statement made on 11 September 2016 with updates
12 September 2016Confirmation statement made on 11 September 2016 with updates
7 September 2016Appointment of Miss Christina Mackenzie as a director on 1 August 2015
7 September 2016Appointment of Miss Christina Mackenzie as a director on 1 August 2015
2 May 2016Total exemption small company accounts made up to 30 September 2015
2 May 2016Total exemption small company accounts made up to 30 September 2015
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
1 February 2015Total exemption small company accounts made up to 30 September 2014
1 February 2015Total exemption small company accounts made up to 30 September 2014
9 December 2014Registered office address changed from Westlake House Oakford Tiverton Devon EX16 9JE to 61 Fisher Road Harrow Middlesex HA3 7JX on 9 December 2014
9 December 2014Registered office address changed from Westlake House Oakford Tiverton Devon EX16 9JE to 61 Fisher Road Harrow Middlesex HA3 7JX on 9 December 2014
9 December 2014Registered office address changed from Westlake House Oakford Tiverton Devon EX16 9JE to 61 Fisher Road Harrow Middlesex HA3 7JX on 9 December 2014
18 September 2014Director's details changed for Mrs Rosemary Mackenzie on 1 September 2014
18 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
18 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
18 September 2014Director's details changed for Mrs Rosemary Mackenzie on 1 September 2014
18 September 2014Director's details changed for Mrs Rosemary Mackenzie on 1 September 2014
30 June 2014Total exemption small company accounts made up to 30 September 2013
30 June 2014Total exemption small company accounts made up to 30 September 2013
21 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 2
21 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 2
20 September 2013Termination of appointment of Christina Mackenzie as a secretary
20 September 2013Director's details changed for Mrs Rosemary Mackenzie on 4 September 2013
20 September 2013Director's details changed for Mrs Rosemary Mackenzie on 4 September 2013
20 September 2013Director's details changed for Mrs Rosemary Mackenzie on 4 September 2013
20 September 2013Termination of appointment of Christina Mackenzie as a secretary
8 June 2013Total exemption small company accounts made up to 30 September 2012
8 June 2013Total exemption small company accounts made up to 30 September 2012
17 September 2012Annual return made up to 11 September 2012 with a full list of shareholders
17 September 2012Annual return made up to 11 September 2012 with a full list of shareholders
29 June 2012Total exemption small company accounts made up to 30 September 2011
29 June 2012Total exemption small company accounts made up to 30 September 2011
15 September 2011Annual return made up to 11 September 2011 with a full list of shareholders
15 September 2011Annual return made up to 11 September 2011 with a full list of shareholders
15 February 2011Total exemption small company accounts made up to 30 September 2010
15 February 2011Total exemption small company accounts made up to 30 September 2010
14 September 2010Secretary's details changed for Miss Christina Frances Mackenzie on 11 September 2010
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
14 September 2010Secretary's details changed for Miss Christina Frances Mackenzie on 11 September 2010
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
25 November 2009Total exemption small company accounts made up to 30 September 2009
25 November 2009Total exemption small company accounts made up to 30 September 2009
14 September 2009Return made up to 11/09/09; full list of members
14 September 2009Registered office changed on 14/09/2009 from westlake house oakford tiverton devon EX16 9JE united kingdom
14 September 2009Location of register of members
14 September 2009Location of debenture register
14 September 2009Registered office changed on 14/09/2009 from westlake house oakford tiverton devon EX16 9JE united kingdom
14 September 2009Return made up to 11/09/09; full list of members
14 September 2009Location of register of members
14 September 2009Location of debenture register
2 April 2009Director's change of particulars / rosemary waller / 23/03/2009
2 April 2009Registered office changed on 02/04/2009 from hampden bottom farm, rignall road, great missenden buckinghamshire HP16 9PT
2 April 2009Registered office changed on 02/04/2009 from hampden bottom farm, rignall road, great missenden buckinghamshire HP16 9PT
2 April 2009Director's change of particulars / rosemary waller / 23/03/2009
1 April 2009Secretary appointed miss christina frances mackenzie
1 April 2009Appointment terminated secretary ian waller
1 April 2009Appointment terminated secretary ian waller
1 April 2009Secretary appointed miss christina frances mackenzie
9 March 2009Total exemption small company accounts made up to 30 September 2008
9 March 2009Total exemption small company accounts made up to 30 September 2008
11 February 2009Company name changed hampden bottom farm LIMITED\certificate issued on 11/02/09
11 February 2009Company name changed hampden bottom farm LIMITED\certificate issued on 11/02/09
22 September 2008Return made up to 11/09/08; full list of members
22 September 2008Return made up to 11/09/08; full list of members
13 March 2008Total exemption small company accounts made up to 30 September 2007
13 March 2008Total exemption small company accounts made up to 30 September 2007
24 September 2007Return made up to 11/09/07; full list of members
24 September 2007Return made up to 11/09/07; full list of members
19 March 2007Total exemption small company accounts made up to 30 September 2006
19 March 2007Total exemption small company accounts made up to 30 September 2006
5 October 2006Return made up to 11/09/06; full list of members
5 October 2006Return made up to 11/09/06; full list of members
25 April 2006Total exemption small company accounts made up to 30 September 2005
25 April 2006Total exemption small company accounts made up to 30 September 2005
14 September 2005Location of register of members
14 September 2005Return made up to 11/09/05; full list of members
14 September 2005Location of debenture register
14 September 2005Location of debenture register
14 September 2005Return made up to 11/09/05; full list of members
14 September 2005Registered office changed on 14/09/05 from: hampden bottom farm rignall road great missenden buckinghamshire HP16 9PT
14 September 2005Location of register of members
14 September 2005Registered office changed on 14/09/05 from: hampden bottom farm rignall road great missenden buckinghamshire HP16 9PT
15 July 2005Total exemption small company accounts made up to 30 September 2004
15 July 2005Total exemption small company accounts made up to 30 September 2004
14 October 2004Return made up to 11/09/04; full list of members
14 October 2004Return made up to 11/09/04; full list of members
28 July 2004Total exemption small company accounts made up to 30 September 2003
28 July 2004Total exemption small company accounts made up to 30 September 2003
7 October 2003Return made up to 11/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
7 October 2003Return made up to 11/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
24 June 2003Accounts for a dormant company made up to 30 September 2002
24 June 2003Accounts for a dormant company made up to 30 September 2002
27 January 2003Director resigned
27 January 2003Secretary resigned
27 January 2003Secretary resigned
27 January 2003New secretary appointed
27 January 2003New secretary appointed
27 January 2003Director resigned
25 September 2002Return made up to 11/09/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
25 September 2002Return made up to 11/09/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
17 July 2002Accounts for a dormant company made up to 30 September 2001
17 July 2002Accounts for a dormant company made up to 30 September 2001
18 September 2001Return made up to 11/09/01; full list of members
18 September 2001Return made up to 11/09/01; full list of members
12 July 2001Accounts for a dormant company made up to 30 September 2000
12 July 2001Accounts for a dormant company made up to 30 September 2000
12 September 2000Return made up to 11/09/00; full list of members
12 September 2000Return made up to 11/09/00; full list of members
3 July 2000New director appointed
3 July 2000New director appointed
23 June 2000Secretary resigned
23 June 2000Registered office changed on 23/06/00 from: 9 vine close hazlemere high wycombe buckinghamshire HP15 7UT
23 June 2000Secretary resigned
23 June 2000Registered office changed on 23/06/00 from: 9 vine close hazlemere high wycombe buckinghamshire HP15 7UT
23 June 2000New secretary appointed
23 June 2000New secretary appointed
16 June 2000Accounts for a dormant company made up to 30 September 1999
16 June 2000Company name changed hapbrook LIMITED\certificate issued on 19/06/00
16 June 2000Company name changed hapbrook LIMITED\certificate issued on 19/06/00
16 June 2000Accounts for a dormant company made up to 30 September 1999
16 September 1999Return made up to 11/09/99; no change of members
16 September 1999Return made up to 11/09/99; no change of members
13 January 1999Accounts for a dormant company made up to 30 September 1998
13 January 1999Accounts for a dormant company made up to 30 September 1998
10 September 1998Return made up to 11/09/98; no change of members
10 September 1998Return made up to 11/09/98; no change of members
13 July 1998Secretary's particulars changed
13 July 1998Accounts for a dormant company made up to 30 September 1997
13 July 1998Accounts for a dormant company made up to 30 September 1997
13 July 1998Secretary's particulars changed
22 September 1997Return made up to 11/09/97; full list of members
22 September 1997Return made up to 11/09/97; full list of members
3 July 1997Director's particulars changed
3 July 1997Secretary's particulars changed
3 July 1997Secretary's particulars changed
3 July 1997Director's particulars changed
4 March 1997Registered office changed on 04/03/97 from: tilehurst long orchard drive tylers green penn buckinghamshire HP10 8DD
4 March 1997Registered office changed on 04/03/97 from: tilehurst long orchard drive tylers green penn buckinghamshire HP10 8DD
13 October 1996New secretary appointed
13 October 1996New secretary appointed
13 October 1996New director appointed
13 October 1996New director appointed
13 October 1996Registered office changed on 13/10/96 from: 47/49 green lane northwood middlesex HA6 3AE
13 October 1996Registered office changed on 13/10/96 from: 47/49 green lane northwood middlesex HA6 3AE
11 October 1996Secretary resigned
11 October 1996Director resigned
11 October 1996Secretary resigned
11 October 1996Director resigned
11 September 1996Incorporation
11 September 1996Incorporation
Sign up now to grow your client base. Plans & Pricing