ADDHOBBY LIMITED

Company Documents

DateDescription
26/08/2026 August 2020 DISS REQUEST WITHDRAWN

View Document

07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/2030 June 2020 APPLICATION FOR STRIKING-OFF

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT FELL

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

02/10/192 October 2019 CESSATION OF JIM COX AS A PSC

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

27/10/1627 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

10/12/1510 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

11/11/1511 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

24/11/1424 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

30/10/1430 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

31/10/1331 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

17/10/1217 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR JIM COX

View Document

27/10/1127 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

11/11/1011 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN THOMPSON / 26/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JIM COX / 26/09/2010

View Document

07/11/097 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/03/9919 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 REGISTERED OFFICE CHANGED ON 20/10/96 FROM: ARKLE HOUSE LONSDALE STREET CARLISLE CUMBRIA CA1 1BJ

View Document

20/10/9620 October 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 SECRETARY RESIGNED

View Document

20/10/9620 October 1996 SECRETARY RESIGNED

View Document

20/10/9620 October 1996 NEW SECRETARY APPOINTED

View Document

03/01/963 January 1996 RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 NEW SECRETARY APPOINTED

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/07/9521 July 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

07/01/957 January 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/01/957 January 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/09/9426 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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