Hembuild Group Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 8, 2004)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

LIMETEC LIMITED
LIME TECHNOLOGY (UK) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04584196
Record last updated Tuesday, December 8, 2015 9:31:39 AM UTC
Official Address Care Of:James Cowper Kreston2 Chawlwy Park Cumnor Hill Oxford Kreston Ox29gg Appleton And, Appleton And Cumnor
Locality Appleton And Cumnor
Region Oxfordshire, England
Postal Code OX29GG
Sector Manufacture of other non-metallic mineral products n.e.c.

Charts

Visits

HEMBUILD GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2021-122022-22022-32025-32025-5012
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 26, 2015 Notice of statement of affairs Notice of statement of affairs
Registry Nov 17, 2015 Change of registered office address Change of registered office address
Registry Nov 11, 2015 Notice of administrators appointment Notice of administrators appointment
Registry Sep 16, 2015 Resignation of one Director Resignation of one Director
Registry Sep 10, 2015 Resignation of one Director 4584... Resignation of one Director 4584...
Registry Sep 10, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 9, 2015 Resignation of one Director Resignation of one Director
Registry Aug 28, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 28, 2015 Statement of satisfaction of a charge / full / charge no 1 4584... Statement of satisfaction of a charge / full / charge no 1 4584...
Registry Aug 4, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 20, 2015 Company name change Company name change
Registry Jul 20, 2015 Change of name certificate Change of name certificate
Financials Jun 29, 2015 Annual accounts Annual accounts
Registry May 21, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 13, 2015 Annual return Annual return
Registry Feb 23, 2015 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Feb 23, 2015 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 14, 2015 Resignation of one Director Resignation of one Director
Registry Nov 25, 2014 Change of name certificate Change of name certificate
Registry Nov 25, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Oct 27, 2014 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Sep 26, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 26, 2014 Registration of a charge / charge code 4584... Registration of a charge / charge code 4584...
Financials Aug 8, 2014 Annual accounts Annual accounts
Registry Apr 30, 2014 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Apr 30, 2014 Authorised allotment of shares and debentures 4584... Authorised allotment of shares and debentures 4584...
Registry Apr 30, 2014 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Apr 25, 2014 Resignation of one Director Resignation of one Director
Registry Apr 1, 2014 Return of allotment of shares Return of allotment of shares
Registry Mar 10, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 28, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Feb 28, 2014 Resignation of one Director Resignation of one Director
Registry Dec 5, 2013 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Nov 28, 2013 Annual return Annual return
Financials Aug 27, 2013 Annual accounts Annual accounts
Registry Jul 30, 2013 Resignation of one Director Resignation of one Director
Registry Jul 25, 2013 Return of allotment of shares Return of allotment of shares
Registry May 13, 2013 Return of allotment of shares 4584... Return of allotment of shares 4584...
Registry May 9, 2013 Resignation of one Director Resignation of one Director
Registry Apr 19, 2013 Return of allotment of shares Return of allotment of shares
Registry Mar 5, 2013 Return of allotment of shares 4584... Return of allotment of shares 4584...
Registry Feb 18, 2013 Resignation of one Director Resignation of one Director
Registry Feb 18, 2013 Return of allotment of shares Return of allotment of shares
Registry Feb 7, 2013 Return of allotment of shares 4584... Return of allotment of shares 4584...
Registry Jan 30, 2013 Return of allotment of shares Return of allotment of shares
Registry Nov 28, 2012 Annual return Annual return
Financials Oct 25, 2012 Annual accounts Annual accounts
Registry Sep 17, 2012 Return of allotment of shares Return of allotment of shares
Registry Jul 23, 2012 Return of allotment of shares 4584... Return of allotment of shares 4584...
Registry Jul 19, 2012 Return of allotment of shares Return of allotment of shares
Registry Jul 13, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 1, 2012 Return of allotment of shares Return of allotment of shares
Registry May 1, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Feb 9, 2012 Return of allotment of shares Return of allotment of shares
Registry Dec 15, 2011 Annual return Annual return
Registry Oct 20, 2011 Return of allotment of shares Return of allotment of shares
Registry Oct 20, 2011 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jul 25, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 21, 2011 Particulars of a mortgage or charge 4584... Particulars of a mortgage or charge 4584...
Registry Jul 21, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 21, 2011 Particulars of a mortgage or charge 4584... Particulars of a mortgage or charge 4584...
Registry Jul 14, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jun 21, 2011 Resignation of one Director Resignation of one Director
Financials Apr 11, 2011 Annual accounts Annual accounts
Registry Dec 29, 2010 Appointment of a woman as Director Appointment of a woman as Director
Financials Dec 8, 2010 Annual accounts Annual accounts
Registry Dec 6, 2010 Annual return Annual return
Registry Dec 6, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Dec 3, 2010 Change of particulars for director Change of particulars for director
Registry Nov 25, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Nov 25, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Nov 23, 2010 Return of allotment of shares Return of allotment of shares
Registry Nov 19, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 19, 2010 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Nov 10, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Nov 10, 2010 Resignation of one Director Resignation of one Director
Registry Nov 10, 2010 Resignation of one Director 4584... Resignation of one Director 4584...
Registry Nov 10, 2010 Resignation of one Director Resignation of one Director
Registry Oct 1, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Oct 1, 2010 Change of particulars for director Change of particulars for director
Registry Oct 1, 2010 Change of particulars for director 4584... Change of particulars for director 4584...
Registry Apr 14, 2010 Change of registered office address Change of registered office address
Registry Mar 11, 2010 Change of registered office address 4584... Change of registered office address 4584...
Registry Feb 15, 2010 Change of registered office address Change of registered office address
Registry Feb 1, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 7, 2010 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 7, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 7, 2010 Section 175 comp act 06 08 4584... Section 175 comp act 06 08 4584...
Registry Jan 7, 2010 Miscellaneous document Miscellaneous document
Registry Jan 5, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 10, 2009 Annual return Annual return
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Registry Dec 9, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Registry Dec 9, 2009 Change of particulars for director 4584... Change of particulars for director 4584...
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Registry Dec 9, 2009 Change of particulars for director 4584... Change of particulars for director 4584...
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Registry Dec 9, 2009 Change of particulars for director 4584... Change of particulars for director 4584...
Registry Dec 9, 2009 Change of registered office address Change of registered office address
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)