HOBS REPROGRAPHICS LIMITED: Filings - Page 3

  • Overview

    Company NameHOBS REPROGRAPHICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00511368
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for HOBS REPROGRAPHICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Confirmation statement made on Oct 24, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2019

    33 pagesAA

    Secretary's details changed for Mrp Steven Philip Walsh-Hill on May 01, 2019

    1 pagesCH03

    Director's details changed for Mr Steven Philip Walsh-Hill on May 01, 2019

    2 pagesCH01

    Confirmation statement made on Oct 24, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2018

    32 pagesAA

    Appointment of Mr Brad Flook as a director on Oct 01, 2018

    2 pagesAP01

    Confirmation statement made on Oct 24, 2017 with updates

    4 pagesCS01

    Change of details for Hobs Group Limited as a person with significant control on Sep 08, 2017

    2 pagesPSC05

    Termination of appointment of Kieran John O'brien as a director on Sep 08, 2017

    1 pagesTM01

    Full accounts made up to Apr 30, 2017

    31 pagesAA

    Termination of appointment of Stephen Lacey as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Daniel Christie John O'brien as a director on May 31, 2017

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Oct 24, 2016 with updates

    6 pagesCS01

    Full accounts made up to Apr 30, 2016

    34 pagesAA

    Appointment of Mr James Jeffrey Duckenfield as a director on Sep 05, 2016

    2 pagesAP01

    Annual return made up to Oct 24, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Apr 30, 2015

    28 pagesAA

    Termination of appointment of Joseph Benedict Hackett as a director on Apr 30, 2015

    1 pagesTM01

    Registration of charge 005113680006, created on Mar 20, 2015

    13 pagesMR01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Annual return made up to Oct 24, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2014

    Statement of capital on Nov 21, 2014

    • Capital: GBP 50,000
    SH01

    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