THE HOBBY BOX LTD

Company Documents

DateDescription
25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

17/05/1617 May 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/09/1418 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/09/1327 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

27/09/1327 September 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNE JULIE TULLETT / 23/08/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNE JULIE TULLETT / 23/08/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK KEITH TULLETT / 23/08/2013

View Document

27/09/1327 September 2013 SAIL ADDRESS CREATED

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM
8 HIGH STREET
HEATHFIELD
EAST SUSSEX
TN21 8LS

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 8 FRAMFIELD ROAD UCKFIELD EAST SUSSEX TN22 5AG

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 4 BOLSOVER CLOSE LONG HANBOROUGH WITNEY OXFORDSHIRE OX28 4BL

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 8 FRAMFIELD ROAD UCKFIELD EAST SUSSEX TN22 5AG

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 COMPANY NAME CHANGED MARK 1 MODELS LTD CERTIFICATE ISSUED ON 11/04/05

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0XE

View Document

09/09/049 September 2004 S366A DISP HOLDING AGM 01/09/04 S252 DISP LAYING ACC 01/09/04 S386 DISP APP AUDS 01/09/04

View Document

23/08/0423 August 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