- Company Overview for HOBBS OF CAMBRIDGE LIMITED (01373688)
- Filing history for HOBBS OF CAMBRIDGE LIMITED (01373688)
- People for HOBBS OF CAMBRIDGE LIMITED (01373688)
- More for HOBBS OF CAMBRIDGE LIMITED (01373688)
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
|
|
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
|
|
16 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
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
|
|
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 |