HOBBS OF CAMBRIDGE LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

13/02/2513 February 2025 Termination of appointment of Tom Burdett as a secretary on 2025-02-10

View Document

13/02/2513 February 2025 Appointment of Mrs Lynn Marie Rolph as a secretary on 2025-02-10

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

07/08/237 August 2023 Notification of Jarrold and Sons Limited as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Cessation of David John Mcleavy Hill as a person with significant control on 2023-08-07

View Document

10/07/2310 July 2023 Appointment of Mr Tom Burdett as a secretary on 2023-06-23

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

04/05/234 May 2023 Cessation of Christopher John Doggett as a person with significant control on 2023-04-30

View Document

04/05/234 May 2023 Termination of appointment of Christopher John Doggett as a director on 2023-04-30

View Document

02/02/232 February 2023 Appointment of Mr Nicholas David Steven-Jones as a director on 2023-02-01

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

01/02/181 February 2018 CESSATION OF PETER CHARLES MITCHELL AS A PSC

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MITCHELL

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHARLES MITCHELL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN DOGGETT

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MCLEAVY HILL

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

30/06/1630 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

16/11/1516 November 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/15

View Document

16/11/1516 November 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/15

View Document

23/10/1523 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/15

View Document

23/10/1523 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/15

View Document

06/07/156 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 SECTION 519

View Document

09/06/149 June 2014 SECTION 519

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PIMBLETT

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY HELEN PIMBLETT

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DOGGETT

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR DAVID JOHN MCLEAVY

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR PETER CHARLES MITCHELL

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN PIMBLETT

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 36 SIDNEY STREET CAMBRIDGE CAMBRIDGESHIRE CB2 3HX

View Document

06/05/146 May 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

10/10/1310 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

20/08/1220 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM STEWART PIMBLETT / 17/08/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JUDITH PIMBLETT / 17/08/2012

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN JUDITH PIMBLETT / 17/08/2012

View Document

11/04/1211 April 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM STEWART PIMBLETT / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JUDITH PIMBLETT / 24/06/2010

View Document

22/10/0922 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 £ IC 20000/16667 26/01/07 £ SR 3333@1=3333

View Document

07/02/077 February 2007 RE DRAFT AGREEMENT 26/01/07

View Document

05/02/075 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 38 TRINITY STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1TB

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

13/07/0413 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/07/0314 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/07/025 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

07/07/017 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

26/01/0126 January 2001 ALTER ARTICLES 18/01/01

View Document

30/06/0030 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

03/09/993 September 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/07/9820 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/07/9721 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

20/08/9620 August 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

17/08/9517 August 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: CHATER HOUSE 37 HILLS RD CAMBRIDGE CB2 1NT

View Document

28/03/9528 March 1995 AUDITOR'S RESIGNATION

View Document

05/09/945 September 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 24/06/93; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 24/06/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 24/06/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

17/08/8917 August 1989 RETURN MADE UP TO 24/06/89; NO CHANGE OF MEMBERS

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/02/899 February 1989 RETURN MADE UP TO 03/11/88; NO CHANGE OF MEMBERS

View Document

03/05/883 May 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

07/01/887 January 1988 REGISTERED OFFICE CHANGED ON 07/01/88 FROM: SUSSEX HOUSE HOBSON ST CAMBRIDGE

View Document

02/12/872 December 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/12/868 December 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

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