PETER HOBBS DESIGN LTD
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off |
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off |
| 19/08/2519 August 2025 | Application to strike the company off the register |
| 31/07/2531 July 2025 | Director's details changed for Mr Peter John Hobbs on 2025-07-30 |
| 30/07/2530 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 19/02/2519 February 2025 | Current accounting period extended from 2024-10-31 to 2025-03-31 |
| 17/10/2417 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
| 27/02/2427 February 2024 | Total exemption full accounts made up to 2023-10-31 |
| 13/02/2413 February 2024 | Registered office address changed from 23 Chiltern Drive Surbiton Surrey KT5 8LP England to D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW on 2024-02-13 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2022-10-31 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-10-11 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 27/03/2027 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
| 14/05/1914 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 11/05/1811 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 17/04/1817 April 2018 | REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 51 HARE LANE FARNCOMBE GODALMING SURREY GU7 3EE |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 15/05/1715 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/10/1629 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 23/06/1623 June 2016 | 31/10/15 TOTAL EXEMPTION FULL |
| 19/10/1519 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
| 19/06/1519 June 2015 | 31/10/14 TOTAL EXEMPTION FULL |
| 13/10/1413 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
| 01/09/141 September 2014 | 31/10/13 TOTAL EXEMPTION FULL |
| 26/10/1326 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
| 19/07/1319 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
| 17/10/1217 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
| 31/07/1231 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
| 17/10/1117 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
| 28/07/1128 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
| 25/10/1025 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
| 28/06/1028 June 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOBBS / 12/10/2009 |
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNETTE HOBBS / 12/10/2009 |
| 04/05/104 May 2010 | APPOINTMENT TERMINATED, SECRETARY PETER HOBBS |
| 12/10/0912 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
| 24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 11/10/08; NO CHANGE OF MEMBERS |
| 19/06/0819 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 13/11/0713 November 2007 | RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS |
| 28/08/0728 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 28/08/0728 August 2007 | REGISTERED OFFICE CHANGED ON 28/08/07 FROM: PORTLAND HOUSE, 33 GREEN STREET SUNBURY ON THAMES MIDDLESEX TW16 6RE |
| 04/07/074 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
| 03/11/063 November 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
| 05/09/065 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
| 26/10/0526 October 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
| 31/08/0531 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
| 11/10/0411 October 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
| 20/08/0420 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
| 10/12/0310 December 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
| 08/08/038 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
| 13/12/0213 December 2002 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
| 03/09/023 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
| 18/10/0118 October 2001 | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS |
| 25/09/0125 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
| 29/11/0029 November 2000 | RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS |
| 14/10/9914 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 14/10/9914 October 1999 | NEW DIRECTOR APPOINTED |
| 14/10/9914 October 1999 | DIRECTOR RESIGNED |
| 14/10/9914 October 1999 | REGISTERED OFFICE CHANGED ON 14/10/99 FROM: 24 STATION ROAD ALDERSHOT HAMPSHIRE GU11 1HT |
| 14/10/9914 October 1999 | SECRETARY RESIGNED |
| 11/10/9911 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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