GEOFF HOBBS HAULAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/04/2417 April 2024 | Appointment of Mr Ian Michael Osler as a director on 2024-04-01 |
17/04/2417 April 2024 | Appointment of Mrs Lisa Stanley as a director on 2024-04-01 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-05-31 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with updates |
16/12/2116 December 2021 | Termination of appointment of Nigel Robert Parkinson as a director on 2021-11-30 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/11/2030 November 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
11/12/1911 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN OSLER |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
02/10/182 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 043893150005 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/01/1712 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL OSLER / 12/01/2017 |
21/11/1621 November 2016 | REGISTERED OFFICE CHANGED ON 21/11/2016 FROM REGAL LANE, SOHAM ELY CAMBRIDGESHIRE CB7 5BA |
21/11/1621 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT PARKINSON / 21/11/2016 |
21/11/1621 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL OSLER / 21/11/2016 |
21/11/1621 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HOBBS / 21/11/2016 |
21/11/1621 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HOBBS / 08/11/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/03/1617 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/03/1512 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
11/03/1411 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
17/09/1317 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 043893150004 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
30/07/1330 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 043893150003 |
11/03/1311 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT PARKINSON / 01/04/2011 |
07/03/127 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HOBBS / 01/04/2011 |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL OSLER / 01/04/2011 |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/03/1130 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
15/09/1015 September 2010 | APPOINTMENT TERMINATED, SECRETARY PATRICIA GORHAM |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL OSLER / 01/10/2009 |
22/03/1022 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOBBS / 01/10/2009 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT PARKINSON / 01/10/2009 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
04/10/064 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/07/066 July 2006 | NEW DIRECTOR APPOINTED |
13/03/0613 March 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
08/09/058 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/05/0517 May 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | DIRECTOR RESIGNED |
24/03/0524 March 2005 | S-DIV 17/03/05 |
24/03/0524 March 2005 | NEW DIRECTOR APPOINTED |
24/03/0524 March 2005 | NEW DIRECTOR APPOINTED |
24/03/0524 March 2005 | SUB DIV 100000 @ 0.01P 17/03/05 |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
10/01/0410 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
27/03/0327 March 2003 | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
03/01/033 January 2003 | NEW SECRETARY APPOINTED |
03/01/033 January 2003 | SECRETARY RESIGNED |
24/12/0224 December 2002 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03 |
28/11/0228 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
12/09/0212 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/0216 May 2002 | NEW SECRETARY APPOINTED |
16/05/0216 May 2002 | DIRECTOR RESIGNED |
16/05/0216 May 2002 | NEW DIRECTOR APPOINTED |
16/05/0216 May 2002 | SECRETARY RESIGNED |
07/03/027 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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