HOBBS HOUSE BAKERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

30/01/2430 January 2024 Notification of George Hamish Herbert as a person with significant control on 2024-01-19

View Document

30/01/2430 January 2024 Cessation of Trevor Joseph Herbert as a person with significant control on 2024-01-19

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/03/2320 March 2023 Registration of charge 046679870006, created on 2023-03-15

View Document

07/02/237 February 2023 Director's details changed for Trevor Joseph Herbert on 2023-02-07

View Document

07/02/237 February 2023 Director's details changed for Mr Christopher William Kerry Smith on 2023-02-06

View Document

07/02/237 February 2023 Director's details changed for Mrs Anna Victoria Herbert on 2023-02-06

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

06/02/236 February 2023 Secretary's details changed for Trevor Joseph Herbert on 2023-02-06

View Document

06/02/236 February 2023 Director's details changed for Adrian Mark Wells on 2023-02-06

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/12/2011 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM KERRY SMITH

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MRS ANNA VICTORIA HERBERT

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA STOPHER

View Document

27/09/1927 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/03/1922 March 2019 ADOPT ARTICLES 08/03/2019

View Document

22/03/1922 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOSEPH HERBERT / 15/02/2019

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

26/02/1926 February 2019 SECRETARY'S CHANGE OF PARTICULARS / TREVOR JOSEPH HERBERT / 15/02/2018

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HAMISH HERBERT / 15/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WILLIAM HERBERT / 15/02/2019

View Document

02/01/192 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

14/11/1714 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HERBERT

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/03/161 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR ANDREW JAMES WISEMAN

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/03/1518 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MS BARBARA LESLEY STOPHER

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR BAFANA NCUBE

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE WELLS

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR HENRY WILLIAM HERBERT

View Document

17/02/1417 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046679870005

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046679870004

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/02/1325 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR GEORGE HAMISH HERBERT

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/03/1213 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/03/114 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK WELLS / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHN WELLS / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOSEPH HERBERT / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUGO HERBERT / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BAFANA MABENSELA NCUBE / 19/02/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WELLS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WELLS / 01/09/2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

11/06/0311 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 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