HOBBS HOUSE BAKERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
30/01/2430 January 2024 | Notification of George Hamish Herbert as a person with significant control on 2024-01-19 |
30/01/2430 January 2024 | Cessation of Trevor Joseph Herbert as a person with significant control on 2024-01-19 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/03/2320 March 2023 | Registration of charge 046679870006, created on 2023-03-15 |
07/02/237 February 2023 | Director's details changed for Trevor Joseph Herbert on 2023-02-07 |
07/02/237 February 2023 | Director's details changed for Mr Christopher William Kerry Smith on 2023-02-06 |
07/02/237 February 2023 | Director's details changed for Mrs Anna Victoria Herbert on 2023-02-06 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-23 with updates |
06/02/236 February 2023 | Secretary's details changed for Trevor Joseph Herbert on 2023-02-06 |
06/02/236 February 2023 | Director's details changed for Adrian Mark Wells on 2023-02-06 |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/12/2011 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
23/01/2023 January 2020 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM KERRY SMITH |
23/01/2023 January 2020 | DIRECTOR APPOINTED MRS ANNA VICTORIA HERBERT |
23/01/2023 January 2020 | APPOINTMENT TERMINATED, DIRECTOR BARBARA STOPHER |
27/09/1927 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/03/1922 March 2019 | ADOPT ARTICLES 08/03/2019 |
22/03/1922 March 2019 | STATEMENT OF COMPANY'S OBJECTS |
26/02/1926 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOSEPH HERBERT / 15/02/2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
26/02/1926 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / TREVOR JOSEPH HERBERT / 15/02/2018 |
26/02/1926 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HAMISH HERBERT / 15/02/2019 |
26/02/1926 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WILLIAM HERBERT / 15/02/2019 |
02/01/192 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
14/11/1714 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
10/03/1710 March 2017 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HERBERT |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
01/03/161 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
01/03/161 March 2016 | DIRECTOR APPOINTED MR ANDREW JAMES WISEMAN |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
18/03/1518 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
28/07/1428 July 2014 | DIRECTOR APPOINTED MS BARBARA LESLEY STOPHER |
22/07/1422 July 2014 | APPOINTMENT TERMINATED, DIRECTOR BAFANA NCUBE |
17/02/1417 February 2014 | APPOINTMENT TERMINATED, DIRECTOR CLIVE WELLS |
17/02/1417 February 2014 | DIRECTOR APPOINTED MR HENRY WILLIAM HERBERT |
17/02/1417 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
03/01/143 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046679870005 |
24/12/1324 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 046679870004 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
25/02/1325 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
22/02/1322 February 2013 | DIRECTOR APPOINTED MR GEORGE HAMISH HERBERT |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
08/06/128 June 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
01/06/121 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
13/03/1213 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
04/03/114 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK WELLS / 19/02/2010 |
19/02/1019 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHN WELLS / 19/02/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOSEPH HERBERT / 19/02/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUGO HERBERT / 19/02/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BAFANA MABENSELA NCUBE / 19/02/2010 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
28/04/0928 April 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN WELLS |
11/03/0911 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WELLS / 01/09/2008 |
11/03/0911 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | NEW DIRECTOR APPOINTED |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
27/02/0727 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/02/0726 February 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
03/03/063 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
15/04/0515 April 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
12/03/0412 March 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
04/11/034 November 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04 |
11/06/0311 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
07/06/037 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/05/0320 May 2003 | NEW DIRECTOR APPOINTED |
20/05/0320 May 2003 | NEW DIRECTOR APPOINTED |
20/05/0320 May 2003 | NEW DIRECTOR APPOINTED |
20/05/0320 May 2003 | NEW DIRECTOR APPOINTED |
18/03/0318 March 2003 | NEW SECRETARY APPOINTED |
04/03/034 March 2003 | NEW DIRECTOR APPOINTED |
04/03/034 March 2003 | DIRECTOR RESIGNED |
04/03/034 March 2003 | SECRETARY RESIGNED |
17/02/0317 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HOBBS HOUSE BAKERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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