HOBBS PARKER VENTURES LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

27/12/2427 December 2024 Purchase of own shares.

View Document

23/12/2423 December 2024 Cancellation of shares. Statement of capital on 2024-10-25

View Document

25/11/2425 November 2024 Director's details changed for Mrs Lynsey Anne Kendall on 2024-10-28

View Document

25/10/2425 October 2024 Termination of appointment of Roger Bedo Lightfoot as a secretary on 2024-10-25

View Document

25/10/2425 October 2024 Termination of appointment of Roger Bedo Lightfoot as a director on 2024-10-25

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

02/10/242 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Appointment of Mr Matthew John Sawdon as a director on 2024-01-01

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

10/07/2410 July 2024 Appointment of Mrs Lynsey Anne Kendall as a director on 2024-01-01

View Document

05/02/245 February 2024 Termination of appointment of Elwyn Philip Davies as a director on 2023-12-31

View Document

05/02/245 February 2024 Termination of appointment of Simon Richard Godfrey as a director on 2023-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

06/10/236 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

07/11/227 November 2022 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

07/11/227 November 2022 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

08/10/168 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

12/11/1412 November 2014 SECOND FILING WITH MUD 30/09/14 FOR FORM AR01

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/11/1318 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ELWYN PHILIP DAVIES / 12/10/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD GODFREY / 12/10/2012

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR. ELWYN PHILIP DAVIES

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR JAMES GUY HICKMAN

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR ALEX JOHN DAVIES

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR SAM SNART

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR BILL JAMES HOBBS LIGHTFOOT

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR SIMON RICHARD GODFREY

View Document

15/12/1015 December 2010 26/11/10 STATEMENT OF CAPITAL GBP 8

View Document

30/09/1030 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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