- Company Overview for HOBSONS INTERNATIONAL LIMITED (01984724)
- Filing history for HOBSONS INTERNATIONAL LIMITED (01984724)
- People for HOBSONS INTERNATIONAL LIMITED (01984724)
- Charges for HOBSONS INTERNATIONAL LIMITED (01984724)
- More for HOBSONS INTERNATIONAL LIMITED (01984724)
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 Jul 2016 | CH01 | Director's details changed for Ms Donna Maria Lampton on 8 July 2016 | |
08 Jul 2016 | CH01 | Director's details changed for Ms Alison Jane Yard on 8 July 2016 | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
31 Jul 2014 | MR01 | Registration of charge 019847240006, created on 29 July 2014 | |
02 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
25 Jun 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
25 Sep 2012 | AD01 | Registered office address changed from 62 Chiswick High Road London W4 1SY on 25 September 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
31 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
16 May 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
09 Dec 2011 | AUD | Auditor's resignation | |
15 Aug 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
27 Jun 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
22 Jun 2011 | TM01 | Termination of appointment of Christopher Enright as a director | |
22 Jun 2011 | TM02 | Termination of appointment of Christopher Enright as a secretary | |
16 Aug 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Miss Donna Lampton on 11 August 2010 | |
11 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 9 June 2010
|
|
11 Jun 2010 | AP01 | Appointment of Miss Alison Jane Yard as a director | |
11 Jun 2010 | AP01 | Appointment of Miss Donna Lampton as a director | |
11 Jun 2010 | TM01 | Termination of appointment of Tracy Adcock as a director |