SILVERTHORNE HOBBS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewRegistered office address changed from Unit 28 Langston Priory Kingham Chipping Norton Oxfordshire OX7 6UP England to Unit 27 Langston Priory Station Road Kingham Chipping Norton OX7 6UP on 2025-09-16

View Document

30/05/2530 May 2025 Micro company accounts made up to 2025-03-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

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

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

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

View Accounts

01/06/231 June 2023 Micro company accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Registered office address changed from Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY England to Unit 28 Langston Priory Kingham Chipping Norton Oxfordshire OX7 6UP on 2023-05-15

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

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

View Accounts

22/03/2322 March 2023 Registered office address changed from 51 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TB to Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY on 2023-03-22

View Document

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

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

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

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

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

View Accounts

15/05/1815 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 COMPANY NAME CHANGED HAILEY JASMINE LIMITED CERTIFICATE ISSUED ON 23/04/15

View Document

09/04/159 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 COMPANY NAME CHANGED SILVERTHORNE HOBBS LIMITED CERTIFICATE ISSUED ON 27/03/15

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM POVEYS COTTAGE 33 TELEGRAPH STREET SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4DA ENGLAND

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM THE STUDIO MULBERRY HOUSE BROOK LANE NEWBOLD ON STOUR STRATFORD-UPON-AVON WARWICKSHIRE CV37 8UA

View Document

30/06/1430 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

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

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

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

View Accounts

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM THE CHAPEL CHAPEL LANE NEWBOLD ON STOUR WARWICKSHIRE CV37 8TY

View Document

03/05/123 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

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

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

12/07/1012 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNY SILVERTHORNE-WRIGHT / 01/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOANNE HOBBS / 01/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

05/06/095 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/088 May 2008 DIRECTOR APPOINTED SARAH JOANNE HOBBS

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

08/05/088 May 2008 DIRECTOR APPOINTED JENNY SILVERTHORNE-WRIGHT

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY KEY LEGAL SERVICES (SECRETARIAL) LTD

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR KEY LEGAL SERVICES (NOMINEES) LTD

View Document

09/04/089 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information