HOBSON AND PORTER LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Termination of appointment of Russell John Horner as a director on 2025-03-27

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

05/02/255 February 2025 Accounts for a medium company made up to 2024-09-30

View Document

20/12/2420 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

25/08/2325 August 2023 Full accounts made up to 2023-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

29/04/2229 April 2022 Appointment of Mr Simon English as a director on 2022-04-29

View Document

01/04/221 April 2022 Termination of appointment of John Stuart Craven as a director on 2022-03-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

19/11/2119 November 2021 Termination of appointment of Michael Andrew Beal as a director on 2021-11-08

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN HOBSON

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR MICHAEL ANDREW BEAL

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

12/06/1712 June 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

09/06/169 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BEAL

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR MICHAEL DAVID GIBBIN

View Document

22/06/1522 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR RICHARD HUNTER

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR JOHN STUART CRAVEN

View Document

02/03/152 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK TOMLINSON

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014481930005

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR JASON PAPPRILL

View Document

02/07/142 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MRS GILLIAN HOBSON

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR PETER LESLIE HOBSON

View Document

06/02/146 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

30/08/1330 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE LOUISE BLADES / 30/08/2013

View Document

27/08/1327 August 2013 SECRETARY APPOINTED MRS JACQUELINE LOUISE BLADES

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN HOBSON

View Document

16/07/1316 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BEAL / 01/01/2013

View Document

07/03/137 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SMEE / 01/01/2013

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HOBSON

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HOBSON

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR GRAHAM BEAL

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR MARK SMEE

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/03/122 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN HOBSON / 01/01/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAPPRILL / 01/01/2012

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

10/03/1110 March 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

04/03/114 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 AUDITOR'S RESIGNATION

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR JASON PAPPRILL

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LOUISE BLADES / 05/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE HOBSON / 05/02/2010

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 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM BLADES / 05/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATSON / 05/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN HORNER / 05/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNETTE SMEE / 05/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN HOBSON / 05/02/2010

View Document

08/11/098 November 2009 DIRECTOR APPOINTED MARK TOMLINSON

View Document

12/06/0912 June 2009 AMENDED FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/06/0912 June 2009 AMENDED FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR IAN GIBBINS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

03/05/973 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9710 March 1997 RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

31/01/9731 January 1997 REGISTERED OFFICE CHANGED ON 31/01/97 FROM: 2-12 NEW CLEVELAND STREET HULL HU8 7EN

View Document

16/09/9616 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9612 September 1996 COMPANY NAME CHANGED HOBSON & PORTER (BUILDERS) LIMIT ED CERTIFICATE ISSUED ON 13/09/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/02/944 February 1994 RETURN MADE UP TO 09/02/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 REGISTERED OFFICE CHANGED ON 04/02/94

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/02/9319 February 1993 RETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

30/11/9230 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 RETURN MADE UP TO 25/02/92; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

04/03/914 March 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 25/02/90; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

16/02/8816 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

02/02/872 February 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

12/09/7912 September 1979 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