Advanced company searchLink opens in new window

HOBS REPROGRAPHICS LIMITED

Company number 00511368

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)
05 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
23 Oct 2018 AA Full accounts made up to 30 April 2018
11 Oct 2018 AP01 Appointment of Mr Brad Flook as a director on 1 October 2018
20 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates
20 Nov 2017 PSC05 Change of details for Hobs Group Limited as a person with significant control on 8 September 2017
20 Nov 2017 TM01 Termination of appointment of Kieran John O'brien as a director on 8 September 2017
06 Nov 2017 AA Full accounts made up to 30 April 2017
07 Jun 2017 TM01 Termination of appointment of Stephen Lacey as a director on 31 March 2017
07 Jun 2017 TM01 Termination of appointment of Daniel Christie John O'brien as a director on 31 May 2017
09 Feb 2017 AD01 Registered office address changed from Unit 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR to 14 Castle Street Liverpool L2 0NE on 9 February 2017
21 Dec 2016 CS01 Confirmation statement made on 24 October 2016 with updates
09 Nov 2016 AA Full accounts made up to 30 April 2016
26 Oct 2016 AP01 Appointment of Mr James Jeffrey Duckenfield as a director on 5 September 2016
21 Dec 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,000
14 Oct 2015 AA Full accounts made up to 30 April 2015
22 May 2015 TM01 Termination of appointment of Joseph Benedict Hackett as a director on 30 April 2015
20 Mar 2015 MR01 Registration of charge 005113680006, created on 20 March 2015
22 Dec 2014 MR04 Satisfaction of charge 4 in full
28 Nov 2014 MR04 Satisfaction of charge 3 in full
21 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 50,000
19 Sep 2014 AA Full accounts made up to 30 April 2014
20 Jan 2014 TM01 Termination of appointment of Nick Johns as a director on 20 December 2013
29 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
29 Nov 2013 CH01 Director's details changed for Craig Horwood on 23 October 2013
11 Sep 2013 AA Full accounts made up to 30 April 2013