HUBBLE AND FREEMAN LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

02/04/242 April 2024 Director's details changed for Brett Robert Elliot on 2024-04-01

View Document

02/04/242 April 2024 Secretary's details changed for Brett Robert Elliot on 2024-04-01

View Document

19/03/2419 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

06/03/236 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

13/11/1913 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

28/05/1928 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

12/12/1512 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/09/1514 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOT

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR ROSS EDWARD THOMPSON

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR PETER THOMPSON

View Document

28/08/1428 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

06/03/146 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM UNIT 25 THE ALDERS SEVEN MILE LANE MEREWORTH KENT ME18 5JG

View Document

06/09/136 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

19/03/1319 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/09/1218 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

07/03/127 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

09/09/119 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

27/09/1027 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BRETT ROBERT ELLIOT / 25/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT ROBERT ELLIOT / 25/05/2010

View Document

18/02/1018 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 REDUCE ISSUED CAPITAL 26/06/2009

View Document

01/07/091 July 2009 SOLVENCY STATEMENT DATED 26/06/09

View Document

01/07/091 July 2009 MEMORANDUM OF CAPITAL - PROCESSED 01/07/09

View Document

01/07/091 July 2009 REDUCE SHARE PREM A/C 26/06/2009

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: UNIT 25 THE ALDERS SEVEN MILE LANE MEREWORTH KENT ME18 5JG

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/02/0211 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0112 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: UNIT 25 THE ALDERS SEVEN MILE LANE, MEREWORTH KENT MK18 5JG

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: INVICTA WORKS MALLING ROAD TESTON MAIDSTONE KENT ME18 5AW

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: 23 GABRIELS HILL MAIDSTONE KENT ME15 6HU

View Document

04/09/974 September 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 RE SHARES-SEE RES 17/07/97

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/01/97

View Document

08/09/968 September 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/96

View Document

31/08/9531 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 09/08/93; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

08/01/938 January 1993 ACCOUNTING REF. DATE SHORT FROM 25/03 TO 31/01

View Document

30/09/9230 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9225 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 £ NC 1000/1000000 26/0

View Document

24/07/9224 July 1992 NC INC ALREADY ADJUSTED 26/06/92

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/92

View Document

05/05/925 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/91

View Document

07/10/917 October 1991 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/90

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 11/11/89; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/87

View Document

08/09/868 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/86

View Document

08/09/868 September 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

04/02/564 February 1956 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • DARE AUTOMATICS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company