Advanced company searchLink opens in new window

HOFFBURY LIMITED

Company number 05797392

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)
12 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
11 May 2017 CH01 Director's details changed for Mr Peter Michael Beckwith on 3 April 2017
11 May 2017 CH03 Secretary's details changed for Mr Adam David Parker on 3 April 2017
11 May 2017 CH01 Director's details changed for Edward Antony George Jones on 3 April 2017
10 Nov 2016 AA Accounts for a small company made up to 31 January 2016
25 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,001
05 Nov 2015 AA Accounts for a small company made up to 31 January 2015
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,001
27 Apr 2015 CH01 Director's details changed for Mr Peter Michael Beckwith on 26 September 2014
27 Apr 2015 CH01 Director's details changed for Edward Antony George Jones on 26 September 2014
27 Apr 2015 CH03 Secretary's details changed for Mr Adam David Parker on 26 September 2014
07 Nov 2014 AA Accounts for a small company made up to 31 January 2014
30 Jul 2014 AP03 Appointment of Mr Adam David Parker as a secretary on 1 July 2014
30 Jul 2014 TM02 Termination of appointment of Roderic Harry Woolley as a secretary on 30 June 2014
02 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10,001
06 Nov 2013 MR01 Registration of charge 057973920005
04 Nov 2013 AA Accounts for a small company made up to 31 January 2013
03 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
06 Nov 2012 AA Accounts for a small company made up to 31 January 2012
12 Jun 2012 TM01 Termination of appointment of Philip Gay as a director
04 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
04 May 2012 CH01 Director's details changed for Mr Philip Gay on 31 March 2012
04 May 2012 CH03 Secretary's details changed for Roderic Harry Woolley on 31 March 2012
04 May 2012 CH01 Director's details changed for Edward Antony George Jones on 31 March 2012
04 May 2012 CH01 Director's details changed for Mr Peter Michael Beckwith on 31 March 2012