HOBS REPROGRAPHICS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2024-10-31

View Document

16/05/2516 May 2025 Registered office address changed from Lower Ground Floor 3 Temple Lane Liverpool L2 5BA England to Unit B 3 st. Pauls Square Liverpool L3 9RY on 2025-05-16

View Document

28/11/2428 November 2024 Full accounts made up to 2023-10-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/02/249 February 2024 Termination of appointment of David Gordon as a director on 2024-02-09

View Document

23/01/2423 January 2024 Director's details changed for David Gordon on 2024-01-10

View Document

09/01/249 January 2024 Satisfaction of charge 005113680008 in full

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Full accounts made up to 2022-10-31

View Document

22/08/2322 August 2023 Registration of charge 005113680020, created on 2023-08-18

View Document

15/08/2315 August 2023 Satisfaction of charge 005113680006 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 005113680019 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 005113680018 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 005113680016 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 005113680017 in full

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

11/05/2311 May 2023 Registration of charge 005113680019, created on 2023-05-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/08/216 August 2021 Full accounts made up to 2020-10-31

View Document

02/09/202 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, SECRETARY STEVEN HILL

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005113680015

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005113680011

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005113680012

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005113680014

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005113680013

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005113680009

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005113680010

View Document

14/08/2014 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005113680008

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN HILL

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES DUCKENFIELD

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR SIMON AUSTIN

View Document

06/08/206 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005113680007

View Document

04/08/204 August 2020 CURREXT FROM 30/04/2020 TO 31/10/2020

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRAD FLOOK

View Document

15/07/2015 July 2020 REREG PLC TO PRI; RES02 PASS DATE:2020-07-07

View Document

15/07/2015 July 2020 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

15/07/2015 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/2015 July 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/07/2015 July 2020 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

30/10/1930 October 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

14/05/1914 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRP STEVEN PHILIP WALSH-HILL / 01/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PHILIP WALSH-HILL / 01/05/2019

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR BRAD FLOOK

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR KIERAN O'BRIEN

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / HOBS GROUP LIMITED / 08/09/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL O'BRIEN

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LACEY

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM UNIT 305 VANILLA FACTORY 39 FLEET STREET LIVERPOOL L1 4AR

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR JAMES JEFFREY DUCKENFIELD

View Document

21/12/1521 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HACKETT

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005113680006

View Document

22/12/1422 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/11/1428 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/11/1421 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICK JOHNS

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HORWOOD / 23/10/2013

View Document

29/11/1329 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

02/04/132 April 2013 SECRETARY APPOINTED MRP STEVEN PHILIP WALSH-HILL

View Document

01/04/131 April 2013 DIRECTOR APPOINTED MR STEVEN PHILIP WALSH-HILL

View Document

01/04/131 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEVENS

View Document

01/04/131 April 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STEPHENS

View Document

20/11/1220 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON KELLY

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR NICK JOHNS

View Document

21/11/1121 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR DANIEL CHRISTIE JOHN O'BRIEN

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPH HACKETT

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR SIMON KELLY

View Document

22/11/1022 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM ST. ANDREWS BUILDING 18A SLATER STREET LIVERPOOL L1 4BS

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HACKETT

View Document

03/11/103 November 2010 SECRETARY APPOINTED MR CHRISTOPHER STEPHENS

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ROBERTS

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DOMINIC HACKETT / 24/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN JOHN O'BRIEN / 24/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BENEDICT HACKETT / 24/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON / 24/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HORWOOD / 24/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVENS / 24/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LACEY / 24/10/2009

View Document

12/08/0912 August 2009 SECRETARY APPOINTED JOHN ROBERTS

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED CHRISTOPHER STEVENS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR JOSPEPH HAZEL

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED SECRETARY CHARLES JOHNSON

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 AUDITORS' STATEMENT

View Document

14/11/0114 November 2001 REREG PRI-PLC 19/10/01

View Document

14/11/0114 November 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

14/11/0114 November 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

14/11/0114 November 2001 AUDITORS' REPORT

View Document

14/11/0114 November 2001 BALANCE SHEET

View Document

14/11/0114 November 2001 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

14/11/0114 November 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/10/0127 October 2001 NC INC ALREADY ADJUSTED 23/08/01

View Document

17/10/0117 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ALTER ARTICLES 31/05/00

View Document

10/10/0010 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/001 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 COMPANY NAME CHANGED HOBS SWALLOW AND HICKS LIMITED CERTIFICATE ISSUED ON 22/05/98

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

31/01/9731 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/12/956 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/09/95

View Document

18/10/9518 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

15/11/9415 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/11/9415 November 1994 RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

03/12/933 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/933 December 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/11/916 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 13/02/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 REGISTERED OFFICE CHANGED ON 24/04/91 FROM: 9-11 GROSVENOR GARDENS LONDON SW1W 0BH

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 COMPANY NAME CHANGED SWALLOW AND HICKS LIMITED CERTIFICATE ISSUED ON 10/10/89

View Document

23/06/8923 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

14/04/8914 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/01/8927 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/8826 April 1988 RETURN MADE UP TO 02/02/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

15/05/8715 May 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

22/07/8622 July 1986 RETURN MADE UP TO 10/01/86; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

10/04/8510 April 1985 ANNUAL RETURN MADE UP TO 14/04/85

View Document

05/08/835 August 1983 ANNUAL RETURN MADE UP TO 31/12/82

View Document

05/08/835 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

11/06/8211 June 1982 ANNUAL RETURN MADE UP TO 30/06/82

View Document

17/03/7517 March 1975 ANNUAL RETURN MADE UP TO 10/02/75

View Document

12/09/5212 September 1952 CERTIFICATE OF INCORPORATION

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