PETER HOBBS DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Mr Peter John Hobbs on 2025-07-30

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

19/02/2519 February 2025 Current accounting period extended from 2024-10-31 to 2025-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/02/2413 February 2024 Registered office address changed from 23 Chiltern Drive Surbiton Surrey KT5 8LP England to D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW on 2024-02-13

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/03/2027 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

14/05/1914 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

11/05/1811 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 51 HARE LANE FARNCOMBE GODALMING SURREY GU7 3EE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

19/10/1519 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

13/10/1413 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

26/10/1326 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNETTE HOBBS / 12/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOBBS / 12/10/2009

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY PETER HOBBS

View Document

12/10/0912 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 11/10/08; NO CHANGE OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: PORTLAND HOUSE, 33 GREEN STREET SUNBURY ON THAMES MIDDLESEX TW16 6RE

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: 24 STATION ROAD ALDERSHOT HAMPSHIRE GU11 1HT

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 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