NORMAN HOBBS LIMITED

Arundel House 1 Amberley Court Arundel House 1 Amberley Court, Crawley, RH11 7XL
StatusLIQUIDATION
Company No.04260353
CategoryPrivate Limited Company
Incorporated27 Jul 2001
Age22 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

NORMAN HOBBS LIMITED is an liquidation private limited company with number 04260353. It was incorporated 22 years, 10 months, 5 days ago, on 27 July 2001. The company address is Arundel House 1 Amberley Court Arundel House 1 Amberley Court, Crawley, RH11 7XL.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2024

Action Date: 15 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

Old address: 225 London Road Burgess Hill West Sussex RH15 9QU United Kingdom

Change date: 2023-03-29

New address: Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susanna Walker-Reilly

Change date: 2021-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susanna Walker Reilly

Change date: 2021-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Susanna Walker Reilly

Change date: 2021-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-11

Officer name: Mrs Susanna Walker Reilly

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-11

Psc name: Mrs Susanna Walker-Reilly

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-27

Officer name: Mrs Susanna Walker Reilly

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-27

Officer name: Marcus Jonathan Walker Reilly

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susanna Walker Reilly

Change date: 2012-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Legacy

Date: 03 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Address

Type: AD01

Old address: 15 Sussex Road Haywards Heath West Sussex RH16 4DZ

Change date: 2009-10-23

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/03/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 27/10/05 from: 225 london road burgess hill west sussex RH15 9QU

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 06/04/03 from: 247-249 london road burgess hill west sussex RH15 9QU

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/02 to 30/06/02

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 27 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKSAND (BEMBRIDGE) LIMITED

12 ROMNEY PLACE,MAIDSTONE,ME15 6LE

Number:11532308
Status:ACTIVE
Category:Private Limited Company

MCDONALD KANE LIMITED

DOUGLAS HOME AND COMPANY LTD,HADDINGTON,EH41 3JE

Number:SC491445
Status:ACTIVE
Category:Private Limited Company

MILO UK CONSULTING LTD

160 RUSHTON GROVE,HARLOW,CM17 9QW

Number:11949470
Status:ACTIVE
Category:Private Limited Company

OHMES LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:04852064
Status:ACTIVE
Category:Private Limited Company

POWDAC LIMITED

WESTFIELD HOUSE,DORCHESTER,DT2 9BP

Number:09350223
Status:ACTIVE
Category:Private Limited Company

REEBOT LIMITED

64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:09486793
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