T J HOBBS LIMITED

Company Documents

DateDescription
27/06/2427 June 2024 Final Gazette dissolved following liquidation

View Document

27/06/2427 June 2024 Final Gazette dissolved following liquidation

View Document

27/03/2427 March 2024 Return of final meeting in a members' voluntary winding up

View Document

01/05/231 May 2023 Liquidators' statement of receipts and payments to 2023-03-05

View Document

31/03/2031 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/03/2031 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

31/03/2031 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048469020001

View Document

04/01/204 January 2020 DISS40 (DISS40(SOAD))

View Document

02/01/202 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / TIMOTHY JAMES HOBBS / 06/04/2016

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK HOBBS / 26/07/2019

View Document

04/01/194 January 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK HOBBS / 27/10/2018

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HOBBS / 20/12/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / TIMOTHY JAMES HOBBS / 03/07/2018

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 SAIL ADDRESS CREATED

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HOBBS / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK HOBBS / 26/04/2018

View Document

26/04/1826 April 2018 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MARK HOBBS / 26/04/2018

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOBBS / 26/04/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/08/1510 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048469020001

View Document

11/08/1411 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/08/137 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/08/1222 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOBBS / 27/07/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK HOBBS / 27/07/2011

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MARK HOBBS / 27/07/2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HOBBS / 27/07/2010

View Document

10/08/1010 August 2010 SAIL ADDRESS CREATED

View Document

10/08/1010 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK HOBBS / 27/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOBBS / 27/07/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM SOUTHERNHAY HOUSE 36 SOUTHERNHAY EAST EXETER DEVON EX1 1NX

View Document

01/08/081 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 17 THE DOWNS WIMBLEDON LONDON SW20 8HF

View Document

02/02/042 February 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

24/01/0424 January 2004 NC INC ALREADY ADJUSTED 08/01/04

View Document

16/01/0416 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 4-6 BARNFIELD CRESCENT EXETER DEVON EX1 1RF

View Document

16/01/0416 January 2004 £ NC 100/1000 08/01/0

View Document

12/01/0412 January 2004 COMPANY NAME CHANGED BARNCREST NO.172 LIMITED CERTIFICATE ISSUED ON 12/01/04

View Document

27/07/0327 July 2003 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