Advanced company searchLink opens in new window

HOBBS OF CAMBRIDGE LIMITED

Company number 01373688

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2017 PSC01 Notification of David John Mcleavy Hill as a person with significant control on 8 April 2016
29 Jun 2017 PSC01 Notification of Christopher John Doggett as a person with significant control on 8 April 2016
09 Nov 2016 AA Accounts for a small company made up to 31 January 2016
30 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 16,667
16 Nov 2015 AA Audit exemption subsidiary accounts made up to 31 January 2015
16 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/15
23 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/15
23 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/15
06 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 16,667
16 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 16,667
17 Jun 2014 MISC Section 519
09 Jun 2014 MISC Section 519
05 Jun 2014 TM02 Termination of appointment of Helen Pimblett as a secretary
05 Jun 2014 TM01 Termination of appointment of Helen Pimblett as a director
05 Jun 2014 TM01 Termination of appointment of David Pimblett as a director
05 Jun 2014 AD01 Registered office address changed from 36 Sidney Street Cambridge Cambridgeshire CB2 3HX on 5 June 2014
05 Jun 2014 AP01 Appointment of Mr Peter Charles Mitchell as a director
05 Jun 2014 AP01 Appointment of Mr David John Mcleavy as a director
05 Jun 2014 AP01 Appointment of Mr Christopher John Doggett as a director
06 May 2014 AA Total exemption full accounts made up to 31 January 2014
06 Dec 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-06
10 Oct 2013 AA Total exemption full accounts made up to 31 January 2013
20 Aug 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
20 Aug 2012 CH03 Secretary's details changed for Helen Judith Pimblett on 17 August 2012
20 Aug 2012 CH01 Director's details changed for Helen Judith Pimblett on 17 August 2012