- Company Overview for MA HUBBARDS LIMITED (05282293)
- Filing history for MA HUBBARDS LIMITED (05282293)
- People for MA HUBBARDS LIMITED (05282293)
- Charges for MA HUBBARDS LIMITED (05282293)
- Insolvency for MA HUBBARDS LIMITED (05282293)
- More for MA HUBBARDS LIMITED (05282293)
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) |
---|---|---|---|
31 Jan 2011 | AA | Group of companies' accounts made up to 30 April 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
12 Nov 2010 | CH03 | Secretary's details changed for Siobhan Joan Lavery on 18 January 2010 | |
28 Oct 2010 | CH01 | Director's details changed for Mr Leo Murphy on 28 October 2010 | |
28 Oct 2010 | CH01 | Director's details changed for Mr Pierre Alexis Clarke on 28 October 2010 | |
28 Oct 2010 | TM02 | Termination of appointment of Siobhan Lavery as a secretary | |
21 Oct 2010 | AD01 | Registered office address changed from Hayhursts First Floor Hampshire House 169 High Street Southampton Hampshire SO14 2BY on 21 October 2010 | |
15 Feb 2010 | AP01 | Appointment of Leo Murphy as a director | |
01 Feb 2010 | AA | Group of companies' accounts made up to 30 April 2009 | |
28 Jan 2010 | AP03 | Appointment of Siobhan Joan Lavery as a secretary | |
27 Jan 2010 | AP03 | Appointment of Siobhan Joan Lavery as a secretary | |
27 Jan 2010 | AP01 | Appointment of Mr Pierre Alexis Clarke as a director | |
27 Jan 2010 | TM02 | Termination of appointment of David Steel as a secretary | |
27 Jan 2010 | TM01 | Termination of appointment of Michael Kennedy as a director | |
27 Jan 2010 | TM01 | Termination of appointment of Stephen Edwards as a director | |
18 Nov 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Mr Stephen Peter Edwards on 1 November 2009 | |
17 Nov 2009 | AA | Full accounts made up to 27 April 2008 | |
04 Nov 2009 | AD01 | Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Notts NG24 1AX on 4 November 2009 | |
23 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 13 | |
21 Nov 2008 | 363a | Return made up to 10/11/08; full list of members | |
20 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
20 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
20 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |