HOBIN GROUP LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-16 with no updates

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

15/09/2315 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/12/2121 December 2021 Registered office address changed from 405-409 Scotswood Road Newcastle upon Tyne NE4 7BP to Arnold Clark Wakefield Road Kingstown Industrial Estate Carlisle CA3 0HE on 2021-12-21

View Document

02/12/212 December 2021 Termination of appointment of Scott Willies as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Kenneth John Mclean as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr John Arnold Clark as a director on 2021-12-01

View Document

02/12/212 December 2021 Cessation of Philomena Butler Clark as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Notification of Arnold Clark Automobiles Limited as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr James Turner Graham as a director on 2021-12-01

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

17/07/1717 July 2017 CESSATION OF JOHN ARNOLD CLARK AS A PSC

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 AUDITOR'S RESIGNATION

View Document

20/04/1520 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM UNIT 5, ADMIRAL WAY RIVERSWAY MOTOR PARK PRESTON LANCASHIRE PR2 2JW

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR KENNETH JOHN MCLEAN

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR SCOTT WILLIES

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR EDWARD HAWTHORNE

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HOBIN

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MR STUART KENNETH THORPE

View Document

13/03/1513 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/03/143 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060833000002

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOBIN / 13/08/2012

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE GORDON

View Document

14/02/1214 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

16/09/1116 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/03/102 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH GORDON / 28/02/2010

View Document

25/09/0925 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/0814 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

15/05/0715 May 2007 SHARES AGREEMENT OTC

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 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