HOBBITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/12/1722 December 2017 31/07/17 UNAUDITED ABRIDGED

View Document

22/12/1722 December 2017 PREVEXT FROM 31/03/2017 TO 31/07/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE VARNEY / 02/11/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR AMY-LOUISE HAMBLETON

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MILNE

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MISS AMY-LOUISE HAMBLETON

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM
UNITS 3 & 4 SHELLEY FARM
SHELLEY LANE OWER
ROMSEY
HAMPSHIRE
SO51 6AS

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR JAMES MILNE

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE VARNEY / 25/04/2016

View Document

05/05/165 May 2016 25/04/16 STATEMENT OF CAPITAL GBP 3

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MONDON

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN MONDON

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MRS MICHELE VARNEY

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR JAMES STANLEY MONDON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 41 PARK ROAD FREEMANTLE SOUTHAMPTON HAMPSHIRE SO15 3AW UNITED KINGDOM

View Document

30/03/1130 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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