HOBBLEDOWN WEST LONDON LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

18/10/2418 October 2024 Full accounts made up to 2024-01-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

15/12/2315 December 2023 Satisfaction of charge 094464380006 in full

View Document

15/12/2315 December 2023 Satisfaction of charge 094464380007 in full

View Document

13/12/2313 December 2023 Registration of charge 094464380010, created on 2023-12-12

View Document

13/12/2313 December 2023 Registration of charge 094464380009, created on 2023-12-12

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2023-01-31

View Document

25/04/2325 April 2023 Registration of charge 094464380008, created on 2023-04-20

View Document

07/03/237 March 2023 Part of the property or undertaking has been released from charge 094464380006

View Document

07/03/237 March 2023 Part of the property or undertaking has been released from charge 094464380004

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

23/12/2223 December 2022 Registration of charge 094464380007, created on 2022-12-22

View Document

26/10/2226 October 2022 Accounts for a small company made up to 2022-01-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

02/11/212 November 2021 Accounts for a small company made up to 2021-01-31

View Document

09/08/219 August 2021 Registration of charge 094464380006, created on 2021-08-06

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094464380004

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

17/02/2017 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/2017 February 2020 COMPANY NAME CHANGED HOBBLERS HEATH LIMITED CERTIFICATE ISSUED ON 17/02/20

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

29/08/1929 August 2019 SECTION 239 OF THE COMPANIES ACT. OFFICERS DEFAULT OF THEIR DUTY UNDER THE ACT OF MAINTAIN STATUTORY REGISTERS OF THE COMPANY BE RATIFIED 08/08/2019

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BEAUMONT

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094464380001

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094464380003

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094464380002

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

06/11/186 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR PAUL JOSEPH BEAUMONT

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GROSS

View Document

14/06/1614 June 2016 PREVSHO FROM 28/02/2016 TO 31/01/2016

View Document

12/04/1612 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094464380003

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094464380002

View Document

14/11/1514 November 2015 DIRECTOR APPOINTED JAMES LEWIS

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094464380001

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR DALILA HEATH

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR NICHOLAS SIMON VULLY DE CANDOLE

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR RICHARD MILES FARLEY

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR MARK DANIEL GROSS

View Document

18/02/1518 February 2015 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