HOSTOMBE GROUP LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

20/12/2320 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

29/10/1929 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

12/03/1912 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

19/12/1819 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN SNELLER

View Document

21/03/1821 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

07/01/177 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 10-16 REGENT STREET SHEFFIELD SOUTH YORKSHIRE S1 3NJ

View Document

22/01/1622 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM FULLWOOD HALL HARRISON LANE SHEFFIELD SOUTH YORKSHIRE S10 4PA ENGLAND

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP RIGHTON

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

09/02/159 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SNELLER / 16/05/2013

View Document

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

29/01/1329 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/01/136 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

08/02/128 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLDEN

View Document

10/02/1110 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ANTHONY RIGHTON / 15/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOLDEN / 15/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ERIC HOSTOMBE / 15/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SNELLER / 15/01/2010

View Document

05/02/105 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HOSTOMBE / 25/07/2008

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MR KEVIN SNELLER

View Document

08/02/088 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0323 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS; AMEND

View Document

01/02/001 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 15/01/98; CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 RETURN MADE UP TO 15/01/96; CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

03/08/953 August 1995 POS2500X£1 20/07/95

View Document

03/08/953 August 1995 £ IC 32501/26252 20/07/95 £ SR 6249@1=6249

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 21/01/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

04/02/924 February 1992 RETURN MADE UP TO 21/01/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 21/01/91; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 £ SR 10000@1 30/06/89

View Document

27/11/9027 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9024 April 1990 COMPANY NAME CHANGED R.HOSTOMBE LIMITED CERTIFICATE ISSUED ON 02/04/90

View Document

03/04/903 April 1990 ALTER MEM AND ARTS 29/03/90

View Document

13/02/9013 February 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

06/03/896 March 1989 DIRECTOR RESIGNED

View Document

21/02/8921 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 ALTER MEM AND ARTS 05/08/88

View Document

13/09/8813 September 1988 £ IC 50000/42501 £ SR 7499@1=7499

View Document

17/03/8817 March 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

11/08/8711 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/8729 July 1987 ALTER MEM AND ARTS 050687

View Document

22/07/8722 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/02/8710 February 1987 RETURN MADE UP TO 06/02/87; FULL LIST OF MEMBERS

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