HOBBS BROS.LIMITED

Company Documents

DateDescription
31/07/2031 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

04/01/184 January 2018 CESSATION OF MARK WILTON HOBBS AS A PSC

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORD FUELS (HOLDINGS) LIMITED

View Document

26/06/1726 June 2017 CURREXT FROM 30/06/2017 TO 31/10/2017

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR RICHARD NIGEL FORD

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR MICHAEL FORD

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HOBBS

View Document

27/02/1727 February 2017 SECRETARY APPOINTED MR JOHN DAVID FORD

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR ADRIAN JOHN FORD

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR JOHN DAVID FORD

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA FERIN HOBBS

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 AUDITOR'S RESIGNATION

View Document

05/01/165 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

16/03/1516 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

21/02/1521 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002671470010

View Document

29/01/1529 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/1522 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002671470009

View Document

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002671470011

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002671470014

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002671470013

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002671470012

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM MONK MEADOW DOCK HEMPSTED GLOUCESTER GL2 5LY

View Document

18/01/1418 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002671470011

View Document

10/01/1410 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 002671470010

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 002671470009

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/08/135 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

10/01/1310 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

04/04/114 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE FERIN HOBBS / 29/12/2010

View Document

13/01/1113 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

09/07/109 July 2010 09/07/10 STATEMENT OF CAPITAL GBP 17

View Document

11/06/1011 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

07/04/107 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

01/04/101 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/101 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILTON HOBBS / 26/01/2010

View Document

02/11/092 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/11/092 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/11/092 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/11/092 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/08/0926 August 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5

View Document

26/08/0926 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/08/0926 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

26/08/0926 August 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4

View Document

26/08/0926 August 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3

View Document

26/08/0926 August 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

21/07/0921 July 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANADA FERIN HOBBS / 12/02/2009

View Document

22/01/0922 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/12/0821 December 2008 SECRETARY APPOINTED AMANADA JANE FERIN HOBBS

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID ALLEN HOBBS LOGGED FORM

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

03/08/043 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

21/01/0021 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 £ IC 67/34 02/10/98 £ SR 33@1=33

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 P.O.S 33 £1 SH 02/10/98

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/966 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

27/03/9627 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/968 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/01/9327 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 £ IC 100/67 £ SR 33@1=33

View Document

25/05/8825 May 1988 SHARE CONTRACTS 300488

View Document

25/05/8825 May 1988 RE SHARE 300488

View Document

25/05/8825 May 1988 RE CONTRACT SHARES 300488

View Document

24/05/8824 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/87

View Document

12/11/8712 November 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/86

View Document

03/12/863 December 1986 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

25/02/8625 February 1986 PARTICULARS OF MORTGAGE/CHARGE

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