CHRISTOPHER HUBBARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-04-29

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-04-29

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-29

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

23/02/1623 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/01/1628 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

06/01/166 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW WATSON

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM ENDEAVOUR HOUSE GILBERT DRIVE WYBERTON FEN BOSTON LINCOLNSHIRE PE21 7TR

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 10 WASHINGBOROUGH ROAD, HEIGHINGTON, LINCOLN WASHINGBOROUGH ROAD HEIGHINGTON LINCOLN LN4 1RE ENGLAND

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUBBARD / 23/01/2015

View Document

02/02/152 February 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUBBARD / 23/01/2015

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/12/1311 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/12/1217 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

01/03/121 March 2012 SECRETARY APPOINTED MR ANDREW WATSON

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM LANGTON HOUSE LINDUM BUSINESS PARK NORTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 3FE

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/12/1113 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/01/116 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUBBARD / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

04/10/094 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/04/091 April 2009 CURREXT FROM 31/12/2008 TO 30/04/2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM LANGTON HOUSE LINOUM BUSINESS PARK NORTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 3FE

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM ST PETER AT ARCHES SILVER STREET LINCOLN LN2 1EA

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY NICOLA POUCHER

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/084 March 2008 SECRETARY APPOINTED NICOLA JOANNE POUCHER

View Document

04/03/084 March 2008 DIRECTOR APPOINTED CHRISTOPHER HUBBARD

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR LEIGHANN BATES

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY SARAH PRIOR

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: LIMEHOUSE, MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTS NG11 6JS

View Document

06/12/076 December 2007 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