BOB HARGREAVES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

21/06/2521 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Secretary's details changed for Miss Anita Sudera on 2024-09-24

View Document

08/10/248 October 2024 Change of details for Ms Anita Sudera as a person with significant control on 2024-09-24

View Document

08/10/248 October 2024 Director's details changed for Ms Anita Sudera on 2024-09-24

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

04/06/244 June 2024 Termination of appointment of Bryan Edward Claasz as a secretary on 2024-05-27

View Document

04/06/244 June 2024 Appointment of Miss Anita Sudera as a secretary on 2024-05-27

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Register inspection address has been changed from 111 Colchester Road Leicester LE5 2DJ to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW

View Document

09/09/219 September 2021 Registered office address changed from , Rivermead House Lewis Court, Grove Park, Enderby, Leicester, LE19 1SD to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 2021-09-09

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

20/03/1820 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2017

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR BRIAN EDWARD CLAASZ / 15/08/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA SUDERA

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN EDWARD CLAASZ

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE CLAASZ

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 SAIL ADDRESS CREATED

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1517 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 SAIL ADDRESS CREATED

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1411 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

22/03/1422 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/09/133 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/124 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR HONITON CLAASZ

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 Registered office address changed from , Stoughton House, Harborough Road, Leicester, Leicestershire, LE2 4LP on 2012-02-17

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM STOUGHTON HOUSE HARBOROUGH ROAD LEICESTER LEICESTERSHIRE LE2 4LP

View Document

31/08/1131 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANITA SUDERA / 07/08/2010

View Document

06/09/106 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD CLAASZ / 07/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HONITON REGINALD CLAASZ / 07/08/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 07/08/08; NO CHANGE OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/023 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: TIGER SERVICE STATION 119 STONESBY AVENUE LEICESTER LE2 6TY

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/09/9710 September 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/09/9624 September 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995

View Document

30/10/9530 October 1995 REGISTERED OFFICE CHANGED ON 30/10/95 FROM: 367 WELFORD ROAD LEICESTER LE2 6BL

View Document

30/08/9530 August 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/09/941 September 1994 RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/09/9315 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9315 September 1993 RETURN MADE UP TO 07/08/93; CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 NEW DIRECTOR APPOINTED

View Document

07/11/927 November 1992 S386 DISP APP AUDS 18/09/92

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/10/9221 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 06/05/91; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/10/8923 October 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8927 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8827 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/04/8827 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 ANNUAL ACCOUNT DELIVERY EXTENDED BY 13 WEEKS

View Document

22/09/8622 September 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

22/09/8622 September 1986

View Document

22/09/8622 September 1986 REGISTERED OFFICE CHANGED ON 22/09/86 FROM: 121 LONDON ROAD LEICESTER LE2 0QT

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