Download leads from Nexok and grow your business. Find out more

Hobsons International Limited

Documents

Total Documents198
Total Pages1,083

Filing History

13 August 2023Confirmation statement made on 11 August 2023 with no updates
30 June 2023Total exemption full accounts made up to 30 September 2022
17 August 2022Confirmation statement made on 11 August 2022 with no updates
30 June 2022Total exemption full accounts made up to 30 September 2021
5 May 2022Director's details changed for Miss Alison Jane Yard on 4 May 2022
19 April 2022Notification of D & a Holdings Limited as a person with significant control on 6 April 2016
14 April 2022Appointment of Miss Lauren Nicole Oxley as a director on 1 April 2022
14 April 2022Cessation of Alison Jane Yard as a person with significant control on 23 March 2022
11 April 2022Cessation of Donna Maria Lampton as a person with significant control on 23 March 2022
11 April 2022Termination of appointment of Donna Maria Lampton as a director on 23 March 2022
17 August 2021Confirmation statement made on 11 August 2021 with no updates
25 June 2021Total exemption full accounts made up to 30 September 2020
26 September 2020Total exemption full accounts made up to 30 September 2019
11 August 2020Confirmation statement made on 11 August 2020 with no updates
29 August 2019Confirmation statement made on 11 August 2019 with no updates
26 June 2019Accounts for a small company made up to 30 September 2018
23 August 2018Confirmation statement made on 11 August 2018 with no updates
30 June 2018Total exemption full accounts made up to 30 September 2017
16 August 2017Confirmation statement made on 11 August 2017 with no updates
16 August 2017Confirmation statement made on 11 August 2017 with no updates
27 June 2017Total exemption small company accounts made up to 30 September 2016
27 June 2017Total exemption small company accounts made up to 30 September 2016
2 September 2016Confirmation statement made on 11 August 2016 with updates
2 September 2016Confirmation statement made on 11 August 2016 with updates
11 July 2016Director's details changed for Ms Donna Maria Lampton on 8 July 2016
11 July 2016Director's details changed for Ms Donna Maria Lampton on 8 July 2016
8 July 2016Director's details changed for Ms Alison Jane Yard on 8 July 2016
8 July 2016Director's details changed for Ms Alison Jane Yard on 8 July 2016
26 June 2016Total exemption small company accounts made up to 30 September 2015
26 June 2016Total exemption small company accounts made up to 30 September 2015
9 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 65
9 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 65
24 June 2015Total exemption small company accounts made up to 30 September 2014
24 June 2015Total exemption small company accounts made up to 30 September 2014
12 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 65
12 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 65
31 July 2014Registration of charge 019847240006, created on 29 July 2014
31 July 2014Registration of charge 019847240006, created on 29 July 2014
2 July 2014Accounts for a small company made up to 30 September 2013
2 July 2014Accounts for a small company made up to 30 September 2013
6 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 65
6 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 65
25 June 2013Accounts for a small company made up to 30 September 2012
25 June 2013Accounts for a small company made up to 30 September 2012
25 September 2012Registered office address changed from 62 Chiswick High Road London W4 1SY on 25 September 2012
25 September 2012Registered office address changed from 62 Chiswick High Road London W4 1SY on 25 September 2012
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders
31 July 2012Particulars of a mortgage or charge / charge no: 5
31 July 2012Particulars of a mortgage or charge / charge no: 5
16 May 2012Accounts for a small company made up to 30 September 2011
16 May 2012Accounts for a small company made up to 30 September 2011
9 December 2011Auditor's resignation
9 December 2011Auditor's resignation
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
27 June 2011Accounts for a small company made up to 30 September 2010
27 June 2011Accounts for a small company made up to 30 September 2010
22 June 2011Termination of appointment of Christopher Enright as a secretary
22 June 2011Termination of appointment of Christopher Enright as a director
22 June 2011Termination of appointment of Christopher Enright as a secretary
22 June 2011Termination of appointment of Christopher Enright as a director
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
16 August 2010Director's details changed for Miss Donna Lampton on 11 August 2010
16 August 2010Director's details changed for Miss Donna Lampton on 11 August 2010
11 June 2010Appointment of Miss Alison Jane Yard as a director
11 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 65
11 June 2010Termination of appointment of Tracy Adcock as a director
11 June 2010Termination of appointment of Tracy Adcock as a director
11 June 2010Appointment of Miss Alison Jane Yard as a director
11 June 2010Appointment of Miss Donna Lampton as a director
11 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 65
11 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 65
11 June 2010Appointment of Miss Donna Lampton as a director
3 June 2010Accounts for a small company made up to 30 September 2009
3 June 2010Accounts for a small company made up to 30 September 2009
13 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 September 2009Return made up to 11/08/09; full list of members
4 September 2009Return made up to 11/08/09; full list of members
11 June 2009Accounts for a small company made up to 30 September 2008
11 June 2009Accounts for a small company made up to 30 September 2008
19 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 01/05/2009
19 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 01/05/2009
19 May 2009S-div
19 May 2009S-div
16 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 February 2009Gbp ic 104/63\29/01/09\gbp sr 41@1=41\
16 February 2009Gbp ic 104/63\29/01/09\gbp sr 41@1=41\
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
8 February 2009Secretary appointed christopher james enright
8 February 2009Secretary appointed christopher james enright
8 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re mortgage charge 29/01/2009
8 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re mortgage charge 29/01/2009
8 February 2009Appointment terminate, director and secretary gerald christopher bonnici logged form
8 February 2009Appointment terminate, director and secretary gerald christopher bonnici logged form
30 January 2009Particulars of a mortgage or charge / charge no: 4
30 January 2009Particulars of a mortgage or charge / charge no: 4
28 August 2008Director and secretary's change of particulars / gerald bonnici / 01/03/2008
28 August 2008Return made up to 11/08/08; full list of members
28 August 2008Return made up to 11/08/08; full list of members
28 August 2008Director and secretary's change of particulars / gerald bonnici / 01/03/2008
5 June 2008Accounts for a small company made up to 30 September 2007
5 June 2008Accounts for a small company made up to 30 September 2007
28 August 2007Return made up to 11/08/07; no change of members
28 August 2007Return made up to 11/08/07; no change of members
26 June 2007Accounts for a small company made up to 30 September 2006
26 June 2007Accounts for a small company made up to 30 September 2006
1 September 2006Return made up to 11/08/06; full list of members
1 September 2006Return made up to 11/08/06; full list of members
11 April 2006Accounts for a small company made up to 30 September 2005
11 April 2006Accounts for a small company made up to 30 September 2005
13 September 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
13 September 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
20 April 2005Accounts for a small company made up to 30 September 2004
20 April 2005Accounts for a small company made up to 30 September 2004
9 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
9 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
27 March 2004Accounts for a small company made up to 30 September 2003
27 March 2004Accounts for a small company made up to 30 September 2003
12 March 2004Director resigned
12 March 2004New director appointed
12 March 2004Director resigned
12 March 2004New director appointed
12 March 2004New director appointed
12 March 2004New director appointed
6 August 2003Return made up to 11/08/03; full list of members
6 August 2003Return made up to 11/08/03; full list of members
30 June 2003Accounts for a small company made up to 30 September 2002
30 June 2003Accounts for a small company made up to 30 September 2002
8 October 2002Particulars of mortgage/charge
8 October 2002Particulars of mortgage/charge
9 September 2002Return made up to 11/08/02; full list of members
9 September 2002Return made up to 11/08/02; full list of members
9 April 2002Full accounts made up to 30 September 2001
9 April 2002Full accounts made up to 30 September 2001
23 August 2001Return made up to 11/08/01; full list of members
23 August 2001Return made up to 11/08/01; full list of members
21 May 2001Full accounts made up to 30 September 2000
21 May 2001Full accounts made up to 30 September 2000
5 October 2000Return made up to 11/08/00; full list of members
5 October 2000Return made up to 11/08/00; full list of members
22 June 2000Full accounts made up to 30 September 1999
22 June 2000Full accounts made up to 30 September 1999
12 August 1999Return made up to 11/08/99; no change of members
12 August 1999Return made up to 11/08/99; no change of members
30 July 1999Full accounts made up to 30 September 1998
30 July 1999Full accounts made up to 30 September 1998
6 August 1998Return made up to 11/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 August 1998Return made up to 11/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 July 1998Accounts for a small company made up to 30 September 1997
29 July 1998Accounts for a small company made up to 30 September 1997
19 August 1997Return made up to 11/08/97; full list of members
19 August 1997Return made up to 11/08/97; full list of members
17 July 1997Accounts for a small company made up to 30 September 1996
17 July 1997Accounts for a small company made up to 30 September 1996
12 August 1996Return made up to 11/08/96; change of members
12 August 1996Return made up to 11/08/96; change of members
13 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
13 June 1996Ad 12/04/96--------- £ si 1@1=1 £ ic 103/104
13 June 1996Memorandum and Articles of Association
13 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
13 June 1996£ nc 130/140 12/04/96
13 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 June 1996Ad 12/04/96--------- £ si 1@1=1 £ ic 103/104
13 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 June 1996Articles of association
13 June 1996£ nc 130/140 12/04/96
13 June 1996Articles of association
13 June 1996Memorandum and Articles of Association
12 September 1995Return made up to 11/08/95; no change of members
12 September 1995Return made up to 11/08/95; no change of members
27 July 1995Accounts for a small company made up to 30 September 1994
27 July 1995Accounts for a small company made up to 30 September 1994
1 January 1995A selection of documents registered before 1 January 1995
11 August 1994Return made up to 11/08/94; full list of members
11 August 1994Return made up to 11/08/94; full list of members
15 June 1993Ad 21/04/93--------- £ si 3@1=3 £ ic 100/103
15 June 1993Ad 21/04/93--------- £ si 3@1=3 £ ic 100/103
24 December 1990Return made up to 30/09/90; full list of members
24 December 1990Return made up to 30/09/90; full list of members
15 February 1990Return made up to 11/08/89; full list of members
15 February 1990Return made up to 11/08/89; full list of members
4 April 1989Company name changed bosunbrook LIMITED\certificate issued on 04/04/89
4 April 1989Company name changed bosunbrook LIMITED\certificate issued on 04/04/89
25 August 1988Return made up to 17/06/87; full list of members
25 August 1988Return made up to 17/06/87; full list of members
31 January 1986Incorporation
31 January 1986Incorporation
Sign up now to grow your client base. Plans & Pricing