HUBBY 2 HIRE LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/10/1327 October 2013 APPOINTMENT TERMINATED, SECRETARY MARIANNE WYLES

View Document

07/10/137 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN WYLES

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM FLAT 1 WILLOW COURT 29 WILLOW PLACE LONDON SW1P 1JJ UNITED KINGDOM

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR DOUGLAS ARBER

View Document

19/10/1219 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

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

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 105 HOWARD HOUSE DOLPHIN SQUARE LONDON SW1V 3PE

View Document

12/10/1112 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WYLES / 22/09/2010

View Document

02/11/102 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIANNE CLARE WYLES / 22/09/2010

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM FLAT 1 99 UPPER TOLLINGTON PARK LONDON N4 4ND

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED KAREN WYLES

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW WYLES

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WYLES / 01/08/2008

View Document

20/10/0820 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MARIANNE WYLES / 01/09/2008

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/08 FROM: GISTERED OFFICE CHANGED ON 10/10/2008 FROM 3 PARK LANE BROXBOURNE HERTFORDSHIRE EN10 7NG

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: G OFFICE CHANGED 25/01/07 28 ROWAN CLOSE ST ALBANS HERTS AL4 0ST

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 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