HOBBYGARDEN LIMITED

Gethin House Gethin House, Nuneaton, CV11 4DA, England
StatusACTIVE
Company No.02999872
CategoryPrivate Limited Company
Incorporated09 Dec 1994
Age29 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

HOBBYGARDEN LIMITED is an active private limited company with number 02999872. It was incorporated 29 years, 5 months, 8 days ago, on 09 December 1994. The company address is Gethin House Gethin House, Nuneaton, CV11 4DA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

New address: Gethin House 36 Bond Street Nuneaton CV11 4DA

Old address: Bishop Simmons Ltd Mitre House School Road Bedworth Warwickshire CV12 9JB England

Change date: 2021-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Address

Type: AD01

New address: Bishop Simmons Ltd Mitre House School Road Bedworth Warwickshire CV12 9JB

Change date: 2021-03-10

Old address: Justa House 204-208 Holbrook Lane Coventry CV6 4DD England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-19

Charge number: 029998720003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: Mitre House School Road Bulkington Bedworth Warwickshire CV12 9JB

New address: Justa House 204-208 Holbrook Lane Coventry CV6 4DD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Bowen

Termination date: 2018-05-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Clare Bowen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 13/06/06 from: 188 kingfield road foleshill coventry west midlands CV6 5PL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2006

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 25/08/05 from: anthony butcher & co (suite a) hereford house offa street hereford HR1 2LL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2005

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2005

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 21 Dec 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/98; no change of members

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 01 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 08 Nov 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Resolution

Date: 21 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 1996

Category: Capital

Type: 88(2)R

Description: Ad 01/11/96--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 17 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/95; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 15/11/95 from: the penn suite 72-80 widemarsh street hereford HR4 9HG

Documents

View document PDF

Legacy

Date: 24 Aug 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/01

Documents

View document PDF

Legacy

Date: 29 Jan 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1995

Category: Address

Type: 287

Description: Registered office changed on 29/01/95 from: 1 mitchell lane bristol BS1 6JS

Documents

View document PDF

Incorporation company

Date: 09 Dec 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLWALL LIMITED

51 NARCISSUS ROAD,LONDON,NW6 1TL

Number:01959027
Status:ACTIVE
Category:Private Limited Company

BOHM HOMES LIMITED

DRAGON COTTAGE,LECHLADE,GL7 3JH

Number:10771166
Status:ACTIVE
Category:Private Limited Company

CHOIR ENGINEERING LTD

23 STUDHOLME COURT,LONDON,NW3 7AE

Number:11653859
Status:ACTIVE
Category:Private Limited Company

CJE RESOURCING LIMITED

9 BYFORD COURT CROCKATT ROAD,IPSWICH,IP7 6RD

Number:07507643
Status:ACTIVE
Category:Private Limited Company

FIELDSTOCK LIMITED

7 NANT COCH RISE,NEWPORT,NP20 3SG

Number:04715897
Status:ACTIVE
Category:Private Limited Company

PJCO LIMITED

BANKSIDE 300, PEACHMAN WAY,NORWICH,NR7 0LB

Number:09695954
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source