HOBBS HOLDINGS NO.2 LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

02/12/242 December 2024

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

28/08/2428 August 2024 Termination of appointment of Matthew Phillip Wilson as a director on 2024-07-09

View Document

03/04/243 April 2024 Registration of charge 052664460006, created on 2024-03-28

View Document

20/12/2320 December 2023 Audit exemption subsidiary accounts made up to 2023-03-25

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

30/05/2330 May 2023 Termination of appointment of Aleksandra Didymiotis as a director on 2023-05-09

View Document

30/05/2330 May 2023 Appointment of Mr Matthew Phillip Wilson as a director on 2023-04-24

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022 Audit exemption subsidiary accounts made up to 2022-03-26

View Document

21/12/2221 December 2022

View Document

21/10/2221 October 2022 Withdraw the company strike off application

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

23/09/2223 September 2022 Application to strike the company off the register

View Document

20/12/2120 December 2021 Audit exemption subsidiary accounts made up to 2021-03-27

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

12/07/2112 July 2021 Termination of appointment of Benjamin Lawrence Maximilian Barnett as a director on 2021-06-30

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021 Audit exemption subsidiary accounts made up to 2020-03-28

View Document

17/06/2117 June 2021 Registration of charge 052664460005, created on 2021-06-03

View Document

05/11/145 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED PHILIP WRIGLEY

View Document

06/09/146 September 2014 ADOPT ARTICLES 31/07/2014

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 25/01/14

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA DULIEU

View Document

15/11/1315 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR LORAINE WOODHOUSE

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MRS HELEN ALISON WILLIAMSON

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 26/01/13

View Document

23/10/1223 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 28/01/12

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 29/01/11

View Document

26/10/1126 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 SOLVENCY STATEMENT DATED 17/05/11

View Document

17/05/1117 May 2011 SHARE PREMIUM ACCOUNT CANCELLED 17/05/2011

View Document

17/05/1117 May 2011 17/05/11 STATEMENT OF CAPITAL GBP 2805022.00

View Document

17/05/1117 May 2011 STATEMENT BY DIRECTORS

View Document

09/05/119 May 2011 REDESIGNATION 19/04/2011

View Document

03/05/113 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/113 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

03/05/113 May 2011 ARTICLES OF ASSOCIATION

View Document

03/05/113 May 2011 CONSOLIDATION 19/04/11

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED LORAINE WOODHOUSE

View Document

21/01/1121 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPEARING

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED SIMON LUSCOMBE

View Document

17/11/1017 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPEARING / 08/11/2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER EASTEAL

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOY DULIEU / 08/11/2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EASTEAL

View Document

12/11/1012 November 2010 SECRETARY APPOINTED SIMON LUSCOMBE

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 30/01/10

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPEARING / 01/11/2009

View Document

08/11/098 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DULIEU / 01/04/2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DULIEU / 01/08/2008

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR NICOLAS SAMUEL

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY NICOLA DULIEU

View Document

26/08/0826 August 2008 SECRETARY APPOINTED CHRISTOPHER JAMES EASTEAL

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 26/01/08

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR KARL HENRY

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 FULL ACCOUNTS MADE UP TO 27/01/07

View Document

22/11/0622 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 28/01/06

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0631 January 2006 NC INC ALREADY ADJUSTED 24/01/06

View Document

31/01/0631 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0624 January 2006 S366A DISP HOLDING AGM 29/11/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS; AMEND

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 29/01/05

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/01/05

View Document

09/02/059 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/054 January 2005 � NC 1000/1800000 06/1

View Document

04/01/054 January 2005 NC INC ALREADY ADJUSTED 06/12/04

View Document

04/01/054 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

04/01/054 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/043 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/0429 October 2004 COMPANY NAME CHANGED DE FACTO 1166 LIMITED CERTIFICATE ISSUED ON 29/10/04

View Document

21/10/0421 October 2004 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