HOBBS READ LIMITED

Honeywood, Earls Colne Business Park Honeywood, Earls Colne Business Park, Colchester, CO6 2NS, Essex, England
StatusACTIVE
Company No.09413879
CategoryPrivate Limited Company
Incorporated30 Jan 2015
Age9 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

HOBBS READ LIMITED is an active private limited company with number 09413879. It was incorporated 9 years, 3 months, 17 days ago, on 30 January 2015. The company address is Honeywood, Earls Colne Business Park Honeywood, Earls Colne Business Park, Colchester, CO6 2NS, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-20

New address: Honeywood, Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS

Old address: Warden House, 37 Manor Road Colchester Essex CO3 3LX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-27

Psc name: Hobbs Estates Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2022

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-16

Psc name: E. Hobbs (Farms) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Malcolm Eric Hobbs

Change date: 2019-01-29

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-29

Officer name: Mr Malcolm Eric Hobbs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-30

New date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-01-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-23

Psc name: Mr Malcolm Eric Hobbs

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-23

Officer name: Mr Malcolm Eric Hobbs

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-12

Psc name: Reads Acquisitions Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 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: 13 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Incorporation company

Date: 30 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFONYDD CYMRU CYFYNGEDIG

THE RIGHT BANK THE SQUARE,BRECON,LD3 0BW

Number:06742270
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ASHBEIGH LIMITED

41 WALSINGHAM ROAD,ENFIELD,EN2 6EY

Number:04626942
Status:ACTIVE
Category:Private Limited Company

STEEL TOWN LIMITED

9-10 SCIROCCO CLOSE,NORTHAMPTON,NN3 6AP

Number:07642650
Status:LIQUIDATION
Category:Private Limited Company

SUITER DEVELOPMENTS LIMITED

30 MARKET PLACE,SWAFFHAM,PE37 7QH

Number:08736426
Status:ACTIVE
Category:Private Limited Company

THEGREATESTFIND. LTD

149 IBSTOCK ROAD,COALVILLE,LE67 1EE

Number:11056267
Status:ACTIVE
Category:Private Limited Company

THOMSON DICKSON CONSULTING LIMITED

221 WEST GEORGE STREET,GLASGOW,G2 2ND

Number:SC458221
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