Advanced company searchLink opens in new window

HUBBARD ENGINEERING LTD

Company number 11631636

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)
30 Jul 2025 AA Total exemption full accounts made up to 31 October 2024
27 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with no updates
18 Oct 2024 PSC04 Change of details for David John Hubbard as a person with significant control on 18 October 2024
06 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
29 Jan 2024 AD01 Registered office address changed from 50 50 Appletons Wantage Oxford OX12 7GG England to 50 Appletons Wantage OX12 7GG on 29 January 2024
20 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
12 Jul 2023 AA Micro company accounts made up to 31 October 2022
02 Feb 2023 AAMD Amended micro company accounts made up to 31 October 2021
09 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
26 Oct 2022 AA Micro company accounts made up to 31 October 2021
19 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
17 May 2021 CH01 Director's details changed for David John Hubbard on 17 May 2021
17 May 2021 PSC04 Change of details for David John Hubbard as a person with significant control on 17 May 2021
17 May 2021 PSC04 Change of details for Mrs Gemma Louise Hubbard as a person with significant control on 17 May 2021
17 May 2021 AD01 Registered office address changed from 7 st. Andrews Close Chaddleworth Newbury Berkshire RG20 7BQ United Kingdom to 50 50 Appletons Wantage Oxford OX12 7GG on 17 May 2021
28 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
28 Oct 2020 AP03 Appointment of Mrs Gemma Louise Hubbard as a secretary on 27 October 2020
28 Oct 2020 PSC01 Notification of Gemma Louise Hubbard as a person with significant control on 27 October 2020
23 Oct 2020 PSC04 Change of details for David John Baugh as a person with significant control on 23 January 2020
15 Jul 2020 AA Micro company accounts made up to 31 October 2019
12 Jun 2020 CH01 Director's details changed for David John Baugh on 12 June 2020
31 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
19 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-19
  • GBP 100