HOBS REPROGRAPHICS LIMITED: Filings - Page 3
Overview
| Company Name | HOBS REPROGRAPHICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00511368 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HOBS REPROGRAPHICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Confirmation statement made on Oct 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2019 | 33 pages | AA | ||||||||||
Secretary's details changed for Mrp Steven Philip Walsh-Hill on May 01, 2019 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Steven Philip Walsh-Hill on May 01, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2018 | 32 pages | AA | ||||||||||
Appointment of Mr Brad Flook as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Hobs Group Limited as a person with significant control on Sep 08, 2017 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Kieran John O'brien as a director on Sep 08, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2017 | 31 pages | AA | ||||||||||
Termination of appointment of Stephen Lacey as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Christie John O'brien as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR to 14 Castle Street Liverpool L2 0NE on Feb 09, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 24, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 34 pages | AA | ||||||||||
Appointment of Mr James Jeffrey Duckenfield as a director on Sep 05, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 24, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2015 | 28 pages | AA | ||||||||||
Termination of appointment of Joseph Benedict Hackett as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Registration of charge 005113680006, created on Mar 20, 2015 | 13 pages | MR01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Oct 24, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0