Advanced company searchLink opens in new window

DAVID HOBDELL BUILDING LIMITED

Company number 01169792

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)
10 Nov 2023 CH01 Director's details changed for Richard Wymer on 1 November 2023
10 Nov 2023 CH01 Director's details changed for Mark O'donnell on 1 November 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
09 Nov 2023 AA Micro company accounts made up to 30 June 2023
18 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
03 Dec 2022 AA Micro company accounts made up to 30 June 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 30 June 2021
01 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 30 June 2020
23 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
18 Dec 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
23 Oct 2019 AA Micro company accounts made up to 30 June 2019
18 Jan 2019 AA Unaudited abridged accounts made up to 30 June 2018
19 Dec 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
22 Jan 2018 AD01 Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to The Parlour Office Beech Barn Farm the Ridgeway Enfield EN2 8AF on 22 January 2018
22 Jan 2018 AA Unaudited abridged accounts made up to 30 June 2017
15 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
07 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
07 Jul 2016 CH01 Director's details changed for Mark O'donnell on 7 July 2016
07 Jul 2016 CH01 Director's details changed for Richard Wymer on 7 July 2016
04 Apr 2016 AD01 Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016
04 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 45,000
21 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015