HOBBS HOLDINGS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

12/05/2512 May 2025 Statement of capital on 2025-05-12

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025 Resolutions

View Document

06/05/256 May 2025

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/12/244 December 2024 Appointment of Mr Mark Lee Toogood as a director on 2024-12-04

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

25/07/2425 July 2024 Notification of a person with significant control statement

View Document

09/07/249 July 2024 Cessation of Jeremy James Hobbs as a person with significant control on 2024-05-02

View Document

14/05/2414 May 2024 Termination of appointment of Jeremy James Hobbs as a director on 2024-05-02

View Document

14/05/2414 May 2024 Termination of appointment of Judith Patricia Toogood as a director on 2024-05-01

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

28/12/2228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

29/09/2229 September 2022 Appointment of Mr Christopher Robert Hobbs as a director on 2022-09-29

View Document

20/01/2220 January 2022 Registered office address changed from Backwell House Backwell Hill Road Backwell Bristol North Somerset BS48 3PL to 37 Backwell Hill Road Backwell Bristol BS48 3PL on 2022-01-20

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

29/09/2129 September 2021 Director's details changed for Mrs Judith Patricia Toogood on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Martin Graham Robbins on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Jeremy James Hobbs on 2021-09-29

View Document

21/07/2121 July 2021 Cessation of Julian Robert Hobbs as a person with significant control on 2021-07-16

View Document

21/07/2121 July 2021 Termination of appointment of Julian Robert Hobbs as a director on 2021-07-16

View Document

06/01/156 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR RICHARD JOHN HOBBS

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HOBBS

View Document

09/01/149 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/01/133 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/01/1217 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/01/1119 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HOBBS / 01/08/2010

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR MARTIN GRAHAM ROBBINS

View Document

14/01/1014 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH PATRICIA TOOGOOD / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HOBBS / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES HOBBS / 14/01/2010

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR VERA HOBBS

View Document

22/07/0922 July 2009 AUDITOR'S RESIGNATION

View Document

09/07/099 July 2009 AUDITOR'S RESIGNATION

View Document

08/01/098 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/09 FROM: BACWELL HOUSE BACKWELL BRISTOL AVON BS48 3PL

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/01/0810 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/01/99

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/12/9522 December 1995 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

19/07/9519 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/10/9411 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

06/01/946 January 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

07/01/937 January 1993 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

23/12/9123 December 1991 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

28/11/9128 November 1991 ALTER MEM AND ARTS 11/11/91

View Document

04/11/914 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

15/01/9115 January 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

21/01/9021 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

25/01/8925 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

17/06/8717 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/871 May 1987 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

01/05/871 May 1987 ADOPT MEM AND ARTS 270387

View Document

01/05/871 May 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/871 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/871 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/04/871 April 1987 COMPANY NAME CHANGED HOBBS PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/04/87

View Document

18/03/8718 March 1987 CERTIFICATE OF INCORPORATION

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