HOBKIRK SEWING MACHINES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/09/2520 September 2025 NewChange of details for Mr Mark Hobkirk as a person with significant control on 2025-09-05

View Document

19/09/2519 September 2025 NewCessation of Peter Hobkirk (Deceased) as a person with significant control on 2025-09-05

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-02 with updates

View Document

15/12/2415 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/07/2417 July 2024 Change of details for Mr Peter Hobkirk as a person with significant control on 2024-04-10

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

10/07/2310 July 2023 Change of details for Mr Mark Hobkirk as a person with significant control on 2023-06-30

View Document

24/04/2324 April 2023 Change of details for Mr Peter Hobkirk as a person with significant control on 2023-04-18

View Document

20/04/2320 April 2023 Termination of appointment of Peter Hobkirk as a director on 2023-04-18

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/01/226 January 2022 Satisfaction of charge 1 in full

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

02/07/212 July 2021 Registered office address changed from 120-128 Darwen Street Blackburn Lancashire BB2 2AJ to 118 - 130 Darwen Street Blackburn BB2 2AJ on 2021-07-02

View Document

01/02/211 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 18/05/20 STATEMENT OF CAPITAL GBP 143

View Document

03/06/203 June 2020 REDUCE ISSUED CAPITAL 18/05/2020

View Document

03/06/203 June 2020 STATEMENT BY DIRECTORS

View Document

03/06/203 June 2020 SOLVENCY STATEMENT DATED 18/05/20

View Document

02/06/202 June 2020 18/05/20 STATEMENT OF CAPITAL GBP 10

View Document

22/01/2022 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 APPOINTMENT TERMINATED, SECRETARY PETER HOBKIRK

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GANNON / 01/07/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

10/07/1910 July 2019 SECRETARY APPOINTED MRS KATHERINE MARY HOBKIRK

View Document

13/12/1813 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

02/01/182 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR PETER HOBKIRK / 06/04/2016

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HOBKIRK

View Document

03/07/173 July 2017 CESSATION OF PETER HOBKIRK AS A PSC

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HOBKIRK / 03/07/2017

View Document

03/07/173 July 2017 CESSATION OF MARK ANTHONY HOBKIRK AS A PSC

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HOBKIRK

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR MARK JAMES GANNON

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY HOBKIRK / 28/03/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOBKIRK / 28/03/2012

View Document

04/07/124 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/07/114 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/07/105 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY HOBKIRK / 02/07/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/085 June 2008 COMPANY NAME CHANGED HOBKIRK INDUSTRIAL SEWING MACHINES LIMITED CERTIFICATE ISSUED ON 06/06/08

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 120-130 DARWEN STREET BLACKBURN LANCS BB2 2AJ

View Document

09/08/079 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/11/062 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/01/018 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/11/976 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/08/932 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/08/932 August 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/11/926 November 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 RETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

22/08/9122 August 1991 RETURN MADE UP TO 02/07/91; NO CHANGE OF MEMBERS

View Document

03/08/903 August 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

14/08/8914 August 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

14/08/8914 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8828 November 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

26/07/8826 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 WD 01/06/88 AD 12/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

08/09/868 September 1986 SECRETARY RESIGNED

View Document

05/09/865 September 1986 CERTIFICATE OF INCORPORATION

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