Advanced company searchLink opens in new window

HORNBY PLC

Company number 01547390

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)
11 Feb 2025 SH06 Cancellation of shares. Statement of capital on 18 December 2024
  • GBP 1,683,271.43
11 Feb 2025 SH03 Purchase of own shares.
07 Jan 2025 SH06 Cancellation of shares. Statement of capital on 28 November 2024
  • GBP 1,591,222.87
07 Jan 2025 SH03 Purchase of own shares.
24 Dec 2024 TM01 Termination of appointment of Lyndon Davies as a director on 28 November 2024
29 Nov 2024 AAMD Amended group of companies' accounts made up to 31 March 2024
21 Nov 2024 AAMD Amended group of companies' accounts made up to 31 March 2024
01 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
30 Sep 2024 AA Group of companies' accounts made up to 31 March 2024
24 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Sep 2024 AP01 Appointment of Nileshbhai Jayantilal Sachdev as a director on 9 August 2024
14 Feb 2024 AP01 Appointment of Nicholas Paul Batram as a director on 12 February 2024
03 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
25 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
25 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2023 MR01 Registration of charge 015473900008, created on 7 July 2023
06 Jul 2023 TM01 Termination of appointment of Henry George De Zoete as a director on 30 June 2023
01 Feb 2023 AP01 Appointment of Oliver Max Raeburn as a director on 23 January 2023
18 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
26 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase own shares 14/09/2022
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
15 Aug 2022 SH01 Statement of capital following an allotment of shares on 8 August 2022
  • GBP 1,698,537.7
15 Jun 2022 MR04 Satisfaction of charge 015473900005 in full
21 Apr 2022 MR01 Registration of charge 015473900007, created on 21 April 2022
05 Jan 2022 AP01 Appointment of Mr Henry De Zoete as a director on 5 January 2022