HOBBYBASE LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Liquidators' statement of receipts and payments to 2024-08-22

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Statement of affairs

View Document

04/09/234 September 2023 Registered office address changed from Westfield House, Bratton Road Westbury Wiltshire BA13 3EP to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-09-04

View Document

04/09/234 September 2023 Appointment of a voluntary liquidator

View Document

04/09/234 September 2023 Resolutions

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 18/02/20 STATEMENT OF CAPITAL GBP 1102

View Document

14/05/2014 May 2020 18/02/20 STATEMENT OF CAPITAL GBP 704

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

20/02/1920 February 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

20/02/1920 February 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

20/02/1920 February 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

20/02/1920 February 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

20/02/1920 February 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

19/02/1919 February 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

19/02/1919 February 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPPELL

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW CHAPPELL

View Document

14/11/1814 November 2018 01/03/17 STATEMENT OF CAPITAL GBP 204

View Document

08/11/188 November 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 01/04/16 STATEMENT OF CAPITAL GBP 204

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT CHAPPELL / 01/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 26/01/16 STATEMENT OF CAPITAL GBP 25204

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 26/01/16 STATEMENT OF CAPITAL GBP 30204

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 31/03/14 STATEMENT OF CAPITAL GBP 30103

View Document

20/05/1420 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 COMPANY NAME CHANGED THE GAS CUPBOARD LIMITED CERTIFICATE ISSUED ON 22/11/12

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVE SIMPSON

View Document

05/09/125 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR DAVE SIMPSON

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES SIMPSON / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

25/03/0925 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/087 January 2008 NC INC ALREADY ADJUSTED 18/12/07

View Document

14/03/0714 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 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