P. HOEBEN & SONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

13/05/2513 May 2025 Particulars of variation of rights attached to shares

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

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

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

10/05/2310 May 2023 Director's details changed for Mr Peter Scott Hoeben on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from 704 Alaska Building Deals Gateway London SE13 7QU United Kingdom to 153 Goring Road Goring-on Sea Worthing BN12 4BB on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Michael Peter Hoeben on 2023-05-10

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/02/233 February 2023 Satisfaction of charge 112471570004 in full

View Document

09/01/239 January 2023 Registration of charge 112471570009, created on 2023-01-06

View Document

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

View Accounts

18/01/2218 January 2022 Registration of charge 112471570004, created on 2022-01-12

View Document

23/12/2123 December 2021 Registration of charge 112471570003, created on 2021-12-22

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Satisfaction of charge 112471570001 in full

View Document

14/10/2114 October 2021 Registration of a charge with Charles court order to extend. Charge code 112471570002, created on 2021-02-05

View Document

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

View Accounts

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

23/06/2023 June 2020 NOTIFICATION OF PSC STATEMENT ON 31/10/2019

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR MICHAEL PETER HOEBEN

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 CESSATION OF PETER HOEBEN AS A PSC

View Document

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

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112471570001

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN VAN DER MERWE

View Document

10/03/1810 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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