HOBBS ENTERPRISE (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

01/05/251 May 2025 Termination of appointment of Michael John Hobbs as a director on 2025-05-01

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Cessation of Mark Jonathan Salvin as a person with significant control on 2024-04-05

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

15/04/2415 April 2024 Notification of Orbital 10 Ltd as a person with significant control on 2024-04-05

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-15 with updates

View Document

15/04/2415 April 2024 Cessation of Michael John Hobbs as a person with significant control on 2024-04-05

View Document

15/04/2415 April 2024 Cessation of Scott Charles Kean as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Notification of Mark Jonathan Salvin as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Notification of Scott Charles Kean as a person with significant control on 2024-04-05

View Document

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

View Accounts

13/12/2313 December 2023 Appointment of Mr Scott Charles Kean as a director on 2023-12-01

View Document

01/12/231 December 2023 Appointment of Mr Mark Jonathan Salvin as a director on 2023-12-01

View Document

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023 Statement of capital on 2023-11-21

View Document

21/11/2321 November 2023

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/2023 April 2020 01/05/19 STATEMENT OF CAPITAL GBP 450

View Document

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

View Accounts

19/03/2019 March 2020 22/08/19 STATEMENT OF CAPITAL GBP 451

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MEALYEA

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR WILLIAM MEALYEA

View Document

18/09/1918 September 2019 CESSATION OF PHILLIP JOHN HOBBS AS A PSC

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HOBBS

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

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

View Accounts

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079924160002

View Document

27/01/1627 January 2016

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079924160001

View Document

02/04/152 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

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

View Accounts

02/12/142 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

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

View Accounts

22/01/1422 January 2014 SAIL ADDRESS CHANGED FROM: 47 CONSTABLE CLOSE YEOVIL SOMERSET BA21 5XS ENGLAND

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOBBS / 22/01/2014

View Document

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

View Document

25/04/1325 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 SAIL ADDRESS CREATED

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOBBS / 25/04/2013

View Document

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

View Accounts

11/02/1311 February 2013 DIRECTOR APPOINTED MR PHILLIP JOHN HOBBS

View Document

16/10/1216 October 2012 15/10/12 STATEMENT OF CAPITAL GBP 500

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 107 NORTH STREET MARTOCK SOMERSET TA12 6EJ ENGLAND

View Document

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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