HOSTBEST LIMITED

Company Documents

DateDescription
29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

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

View Accounts

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

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

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/01/1212 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAIRAJ JANJUA / 06/04/2010

View Document

07/07/107 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR AKBAR / 06/04/2010

View Document

05/11/095 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: G OFFICE CHANGED 04/02/05 116 FISHPONDS ROAD LONDON SW17 7LF

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0329 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/10/9711 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/964 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

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

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 ALTER MEM AND ARTS 29/06/94

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: G OFFICE CHANGED 04/07/94 120 EAST ROAD LONDON N1 6AA

View Document

17/06/9417 June 1994 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