Advanced company searchLink opens in new window

HOBBS THE PRINTERS LIMITED

Company number 00422132

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)
18 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
12 Apr 2024 AA Full accounts made up to 31 July 2023
06 Oct 2023 AD01 Registered office address changed from Brunel Road Totton Hampshire SO40 3YS to Hobbs the Printers Ltd Brunel Road Totton Southampton SO40 3WX on 6 October 2023
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
05 Apr 2023 CH01 Director's details changed for Mr Christopher David Hobbs on 5 April 2023
15 Mar 2023 TM01 Termination of appointment of Patricia Marie Hobbs as a director on 28 February 2023
13 Mar 2023 AA Full accounts made up to 31 July 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
06 Jan 2022 AA Full accounts made up to 31 July 2021
02 Apr 2021 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
31 Mar 2021 PSC05 Change of details for H C Holdings (Southampton) Limited as a person with significant control on 1 September 2020
23 Feb 2021 AA Full accounts made up to 31 July 2020
12 May 2020 CH01 Director's details changed for Patricia Marie Hobbs on 6 January 2020
12 May 2020 CH01 Director's details changed for Mr David Anthony Hobbs on 6 January 2020
12 May 2020 CH01 Director's details changed for Mr Christopher David Hobbs on 6 January 2020
12 May 2020 CH03 Secretary's details changed for Mr David Anthony Hobbs on 6 January 2020
01 Apr 2020 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
31 Mar 2020 PSC05 Change of details for H C Holdings (Southampton) Limited as a person with significant control on 31 March 2020
18 Feb 2020 AA Full accounts made up to 31 July 2019
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
23 Jan 2019 AA Full accounts made up to 31 July 2018
23 Apr 2018 AP01 Appointment of Mr Christopher David Hobbs as a director on 23 April 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates