Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Hobbs Bros LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2019)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2019-10-31
Trade Debtors£5,192 0%

Details

Company type Private Limited Company, Active
Company Number 00267147
Record last updated Friday, January 5, 2018 12:06:37 PM UTC
Official Address Monk Meadow Dock Westgate
Postal Code GL25LY
Sector Agents involved in the sale of fuels, ores, metals and industrial chemicals

Charts

Visits

HOBBS BROS.LIMITED (United Kingdom) Page visits 2024

Searches

HOBBS BROS.LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Jan 13, 2017 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jan 13, 2017 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jan 13, 2017 Four appointments: 4 men Four appointments: 4 men
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jan 18, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 10, 2014 Annual return Annual return
Registry Dec 19, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 27, 2013 Registration of a charge / charge code 2671... Registration of a charge / charge code 2671...
Financials Oct 23, 2013 Annual accounts Annual accounts
Financials Aug 5, 2013 Annual accounts 2671... Annual accounts 2671...
Registry Jan 10, 2013 Annual return Annual return
Registry Jan 10, 2012 Annual return 2671... Annual return 2671...
Financials Dec 30, 2011 Annual accounts Annual accounts
Financials Apr 4, 2011 Annual accounts 2671... Annual accounts 2671...
Registry Jan 13, 2011 Annual return Annual return
Registry Jan 13, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Jul 9, 2010 Notice of cancellation of shares Notice of cancellation of shares
Registry Jun 11, 2010 Return of purchase of own shares Return of purchase of own shares
Financials Apr 7, 2010 Annual accounts Annual accounts
Registry Apr 1, 2010 Return of purchase of own shares Return of purchase of own shares
Registry Feb 1, 2010 Annual return Annual return
Registry Feb 1, 2010 Change of particulars for director Change of particulars for director
Registry Nov 2, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 2, 2009 Statement of satisfaction in full or in part of mortgage or charge 2671... Statement of satisfaction in full or in part of mortgage or charge 2671...
Registry Nov 2, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 2, 2009 Statement of satisfaction in full or in part of mortgage or charge 2671... Statement of satisfaction in full or in part of mortgage or charge 2671...
Registry Aug 26, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 26, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 2671... Declaration of satisfaction in full or in part of a mortgage or charge 2671...
Registry Aug 26, 2009 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Aug 26, 2009 Declaration that part of the property or undertaking charges 2671... Declaration that part of the property or undertaking charges 2671...
Registry Aug 26, 2009 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Aug 26, 2009 Declaration that part of the property or undertaking charges 2671... Declaration that part of the property or undertaking charges 2671...
Financials Jul 21, 2009 Annual accounts Annual accounts
Registry Feb 19, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 19, 2009 Annual return Annual return
Registry Jan 22, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 21, 2008 Appointment of a secretary Appointment of a secretary
Registry Dec 19, 2008 Resignation of a director Resignation of a director
Registry Dec 16, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Jul 31, 2008 Annual accounts Annual accounts
Registry Apr 1, 2008 Annual return Annual return
Financials Jul 9, 2007 Annual accounts Annual accounts
Registry Feb 14, 2007 Annual return Annual return
Registry May 17, 2006 Annual return 2671... Annual return 2671...
Financials Mar 22, 2006 Annual accounts Annual accounts
Registry Sep 29, 2005 Annual return Annual return
Financials Jul 7, 2005 Annual accounts Annual accounts
Financials Aug 3, 2004 Annual accounts 2671... Annual accounts 2671...
Registry Jul 12, 2004 Annual return Annual return
Financials Jul 29, 2003 Annual accounts Annual accounts
Registry Jan 22, 2003 Annual return Annual return
Financials May 1, 2002 Annual accounts Annual accounts
Registry Mar 8, 2002 Annual return Annual return
Financials May 1, 2001 Annual accounts Annual accounts
Registry Jan 5, 2001 Annual return Annual return
Financials May 5, 2000 Annual accounts Annual accounts
Registry Jan 21, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 17, 1999 Annual return Annual return
Financials Mar 23, 1999 Annual accounts Annual accounts
Registry Feb 17, 1999 Annual return Annual return
Registry Nov 12, 1998 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Oct 8, 1998 Appointment of a secretary Appointment of a secretary
Registry Oct 8, 1998 P.o.s 2834 £1 P.o.s 2834 £1
Registry Oct 8, 1998 Resignation of a director Resignation of a director
Registry Oct 8, 1998 Resignation of a secretary Resignation of a secretary
Registry Oct 2, 1998 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Apr 20, 1998 Annual accounts Annual accounts
Registry Feb 26, 1998 Annual return Annual return
Financials May 3, 1997 Annual accounts Annual accounts
Registry Jan 21, 1997 Annual return Annual return
Registry Oct 10, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 6, 1996 Annual accounts Annual accounts
Registry Mar 27, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 8, 1996 Annual return Annual return
Financials Apr 3, 1995 Annual accounts Annual accounts
Registry Jan 13, 1995 Annual return Annual return
Registry Sep 2, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 14, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 25, 1994 Two appointments: 2 men Two appointments: 2 men
Financials Apr 7, 1994 Annual accounts Annual accounts
Registry Feb 1, 1994 Annual return Annual return
Registry Oct 12, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 22, 1993 Annual accounts Annual accounts
Registry Jan 27, 1993 Director's particulars changed Director's particulars changed
Registry Jan 27, 1993 Annual return Annual return
Registry Oct 1, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 27, 1992 Annual accounts Annual accounts
Registry Jan 21, 1992 Annual return Annual return
Registry Dec 29, 1991 Two appointments: a woman and a man Two appointments: a woman and a man
Financials May 28, 1991 Annual accounts Annual accounts
Registry Mar 8, 1991 Annual return Annual return
Financials May 16, 1990 Annual accounts Annual accounts
Registry Feb 21, 1990 Annual return Annual return
Financials Apr 25, 1989 Annual accounts Annual accounts
Registry Mar 7, 1989 Annual return Annual return
Registry Jul 14, 1988 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry May 25, 1988 Removal of secretary/director Removal of secretary/director
Registry May 24, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry May 5, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 24, 1988 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)