HOBBS CONSTRUCTION LIMITED

Company Documents

DateDescription
24/02/1424 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER HOBBS / 29/01/2014

View Document

29/01/1429 January 2014 Annual return made up to 15 February 2013 with full list of shareholders

View Document

17/12/1317 December 2013 DISS40 (DISS40(SOAD))

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/09/136 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

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

View Accounts

04/09/124 September 2012 31/03/10 TOTAL EXEMPTION FULL

View Document

04/09/124 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/09/124 September 2012 31/03/08 TOTAL EXEMPTION FULL

View Document

04/09/124 September 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/09/124 September 2012 31/03/09 TOTAL EXEMPTION FULL

View Document

04/09/124 September 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual return made up to 15 February 2011 with full list of shareholders

View Document

04/09/124 September 2012 Annual return made up to 15 February 2010 with full list of shareholders

View Document

04/09/124 September 2012 Annual return made up to 15 February 2009 with full list of shareholders

View Document

04/09/124 September 2012 Annual return made up to 15 February 2008 with full list of shareholders

View Document

04/09/124 September 2012 COMPANY RESTORED ON 04/09/2012

View Document

22/12/0922 December 2009 STRUCK OFF AND DISSOLVED

View Document

08/09/098 September 2009 FIRST GAZETTE

View Document

27/02/0927 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 First Gazette

View Document

07/04/087 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 RETURN MADE UP TO 15/02/07; NO CHANGE OF MEMBERS

View Document

03/09/073 September 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 21 LINKS YARD SPELMAN STREET LONDON E1 5LX

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

01/06/011 June 2001 COMPANY NAME CHANGED FOURNIER LIMITED CERTIFICATE ISSUED ON 01/06/01; RESOLUTION PASSED ON 16/04/01

View Document

15/02/0115 February 2001 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