HOBBS WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SMITH / 29/09/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

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

View Accounts

23/01/1723 January 2017 DIRECTOR APPOINTED MR MATTHEW SMITH

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, SECRETARY ELAINE HOBBS

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN HOBBS

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DENNIS HOBBS / 13/09/2016

View Document

18/05/1618 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

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

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

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

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

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

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

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

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ELAINE HOBBS / 17/05/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DENNIS HOBBS / 17/05/2012

View Document

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

View Accounts

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

18/11/1018 November 2010 COMPANY NAME CHANGED BEKKIS LIMITED CERTIFICATE ISSUED ON 18/11/10

View Document

18/11/1018 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET BH19 2PQ

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 COMPANY NAME CHANGED TREASURE HUNTING SHOP LIMITED CERTIFICATE ISSUED ON 29/03/05

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: CHESTNUT COTTAGE GILBERTS END, HANLEY CASTLE WORCESTERSHIRE WR8 0AS

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 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