Hembuild Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 11, 2011)
  • 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

HEMCRETE PROJECTS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 07137003
Record last updated Tuesday, October 10, 2017 4:35:14 PM UTC
Official Address Care Of:James Cowper Kreston2 Chawley Park Cumnor Hill Oxford Kreston Ox29gg Appleton And, Appleton And Cumnor
There are 65 companies registered at this street
Locality Appleton And Cumnor
Region Oxfordshire, England
Postal Code OX29GG
Sector Development of building projects

Charts

Visits

HEMBUILD LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2025-301
Document TypeDoc. Type Publication datePub. date Download link
Notices Oct 10, 2017 Notice of intended dividends Notice of intended dividends
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
Notices Nov 9, 2015 Appointment of administrators Appointment of administrators
Registry Sep 17, 2015 Resignation of one Director Resignation of one Director
Registry Sep 16, 2015 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
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 7137... Statement of satisfaction of a charge / full / charge no 1 7137...
Financials Jun 29, 2015 Annual accounts Annual accounts
Registry Mar 25, 2015 Annual return Annual return
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 Nov 25, 2014 Company name change Company name change
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 7137... Registration of a charge / charge code 7137...
Financials Aug 8, 2014 Annual accounts Annual accounts
Registry Feb 28, 2014 Resignation of one Director Resignation of one Director
Registry Feb 28, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Feb 28, 2014 Annual return Annual return
Registry Feb 24, 2014 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Dec 2, 2013 Resignation of one Director Resignation of one Director
Registry Dec 2, 2013 Resignation of one Director 7137... Resignation of one Director 7137...
Financials Aug 27, 2013 Annual accounts Annual accounts
Registry Aug 19, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 13, 2013 Annual return Annual return
Financials Oct 25, 2012 Annual accounts Annual accounts
Registry May 1, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Apr 24, 2012 Resignation of one Director Resignation of one Director
Registry Apr 19, 2012 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Mar 19, 2012 Annual return Annual return
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 7137... Particulars of a mortgage or charge 7137...
Registry Jul 21, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 21, 2011 Resignation of one Director Resignation of one Director
Registry May 27, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 4, 2011 Annual return Annual return
Financials Apr 11, 2011 Annual accounts Annual accounts
Registry Nov 9, 2010 Change of accounting reference date Change of accounting reference date
Registry Oct 1, 2010 Change of particulars for director Change of particulars for director
Registry Feb 18, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Feb 18, 2010 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry Feb 5, 2010 Change of name certificate Change of name certificate
Registry Feb 5, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 26, 2010 Two appointments: 2 men Two appointments: 2 men
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)