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

Hobby Gardener Limited

Documents

Total Documents148
Total Pages444

Filing History

25 October 2023Confirmation statement made on 19 September 2023 with no updates
29 May 2023Micro company accounts made up to 30 September 2022
18 October 2022Confirmation statement made on 19 September 2022 with no updates
28 June 2022Total exemption full accounts made up to 30 September 2021
3 November 2021Confirmation statement made on 19 September 2021 with no updates
8 January 2021Total exemption full accounts made up to 30 September 2020
5 January 2021Registered office address changed from 45 Holmfield Road Leicester LE2 1SE England to The Smithy Brownlow Heath Lane Brownlow Congleton CW12 4th on 5 January 2021
5 November 2020Confirmation statement made on 19 September 2020 with no updates
29 September 2020Total exemption full accounts made up to 30 September 2019
6 September 2020Change of details for Mr Christopher Paul Morrissey as a person with significant control on 6 September 2020
15 June 2020Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA United Kingdom to 45 Holmfield Road Leicester LE2 1SE on 15 June 2020
22 September 2019Confirmation statement made on 19 September 2019 with no updates
20 September 2019Change of details for Mr Christopher Paul Morrissey as a person with significant control on 30 September 2018
20 September 2019Cessation of Elaine Penelope Morrissey as a person with significant control on 30 September 2018
20 September 2019Change of details for Mr Dean Sean Harris as a person with significant control on 30 September 2018
20 September 2019Cessation of Brian James Morrissey as a person with significant control on 30 September 2018
3 June 2019Accounts for a dormant company made up to 30 September 2018
8 February 2019Registered office address changed from 31 High View Close Leicester LE4 9LJ England to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 8 February 2019
13 November 2018Current accounting period shortened from 28 February 2018 to 30 September 2017
13 November 2018Accounts for a dormant company made up to 30 September 2017
10 October 2018Notification of Dean Harris as a person with significant control on 19 September 2018
10 October 2018Confirmation statement made on 19 September 2018 with updates
10 October 2018Notification of Christopher Paul Morrissey as a person with significant control on 19 September 2018
23 February 2018Confirmation statement made on 7 February 2018 with no updates
29 November 2017Accounts for a dormant company made up to 28 February 2017
29 November 2017Accounts for a dormant company made up to 28 February 2017
30 May 2017Registered office address changed from 5 High View Close Hamilton Office Park Leicester LE4 9LJ to 31 High View Close Leicester LE4 9LJ on 30 May 2017
30 May 2017Registered office address changed from 5 High View Close Hamilton Office Park Leicester LE4 9LJ to 31 High View Close Leicester LE4 9LJ on 30 May 2017
14 February 2017Confirmation statement made on 7 February 2017 with updates
14 February 2017Confirmation statement made on 7 February 2017 with updates
16 November 2016Accounts for a dormant company made up to 28 February 2016
16 November 2016Accounts for a dormant company made up to 28 February 2016
15 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,000
15 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,000
4 November 2015Accounts for a dormant company made up to 28 February 2015
4 November 2015Accounts for a dormant company made up to 28 February 2015
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,000
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,000
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,000
6 November 2014Accounts for a dormant company made up to 28 February 2014
6 November 2014Accounts for a dormant company made up to 28 February 2014
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,000
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,000
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,000
25 November 2013Accounts for a dormant company made up to 28 February 2013
25 November 2013Accounts for a dormant company made up to 28 February 2013
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
23 October 2012Accounts for a dormant company made up to 28 February 2012
23 October 2012Accounts for a dormant company made up to 28 February 2012
2 April 2012Director's details changed for Mr Christopher Paul Morrissey on 1 April 2012
2 April 2012Director's details changed for Mr Christopher Paul Morrissey on 1 April 2012
2 April 2012Director's details changed for Mr Dean Sean Harris on 1 April 2012
2 April 2012Director's details changed for Mr Christopher Paul Morrissey on 1 April 2012
2 April 2012Director's details changed for Mr Dean Sean Harris on 1 April 2012
2 April 2012Secretary's details changed for Mr Dean Sean Harris on 1 April 2012
2 April 2012Secretary's details changed for Mr Dean Sean Harris on 1 April 2012
2 April 2012Director's details changed for Mr Dean Sean Harris on 1 April 2012
2 April 2012Secretary's details changed for Mr Dean Sean Harris on 1 April 2012
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
14 November 2011Accounts for a dormant company made up to 28 February 2011
14 November 2011Accounts for a dormant company made up to 28 February 2011
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
5 November 2010Accounts for a dormant company made up to 28 February 2010
5 November 2010Accounts for a dormant company made up to 28 February 2010
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
9 February 2010Director's details changed for Christopher Paul Morrissey on 7 February 2010
9 February 2010Director's details changed for Christopher Paul Morrissey on 7 February 2010
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
9 February 2010Director's details changed for Christopher Paul Morrissey on 7 February 2010
3 December 2009Accounts for a dormant company made up to 28 February 2009
3 December 2009Accounts for a dormant company made up to 28 February 2009
9 February 2009Return made up to 07/02/09; full list of members
9 February 2009Return made up to 07/02/09; full list of members
24 November 2008Accounts for a dormant company made up to 28 February 2008
24 November 2008Accounts for a dormant company made up to 28 February 2008
15 May 2008Ad 01/05/08\gbp si 1000@1=1000\gbp ic 1000/2000\
15 May 2008Nc inc already adjusted 01/05/08
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 May 2008Nc inc already adjusted 01/05/08
15 May 2008Ad 01/05/08\gbp si 1000@1=1000\gbp ic 1000/2000\
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
7 February 2008Return made up to 07/02/08; full list of members
7 February 2008Secretary's particulars changed;director's particulars changed
7 February 2008Secretary's particulars changed;director's particulars changed
7 February 2008Return made up to 07/02/08; full list of members
20 November 2007Accounts for a dormant company made up to 28 February 2007
20 November 2007Registered office changed on 20/11/07 from: 301 uppingham road leicester LE5 4DG
20 November 2007Registered office changed on 20/11/07 from: 301 uppingham road leicester LE5 4DG
20 November 2007Accounts for a dormant company made up to 28 February 2007
19 November 2007Location of register of members
19 November 2007Location of register of members
22 March 2007Return made up to 07/02/07; full list of members
22 March 2007Return made up to 07/02/07; full list of members
13 October 2006Accounts for a dormant company made up to 28 February 2006
13 October 2006Accounts for a dormant company made up to 28 February 2006
23 March 2006Return made up to 07/02/06; full list of members
23 March 2006Return made up to 07/02/06; full list of members
14 October 2005Accounts for a dormant company made up to 28 February 2005
14 October 2005Accounts for a dormant company made up to 28 February 2005
8 February 2005Return made up to 07/02/05; full list of members
8 February 2005Return made up to 07/02/05; full list of members
17 September 2004Accounts for a dormant company made up to 28 February 2004
17 September 2004Accounts for a dormant company made up to 28 February 2004
20 February 2004Return made up to 11/02/04; full list of members
20 February 2004Return made up to 11/02/04; full list of members
3 November 2003Accounts for a dormant company made up to 28 February 2003
3 November 2003Accounts for a dormant company made up to 28 February 2003
17 June 2003Company name changed hobby gardener products LIMITED\certificate issued on 17/06/03
17 June 2003Company name changed hobby gardener products LIMITED\certificate issued on 17/06/03
20 February 2003Return made up to 11/02/03; full list of members
20 February 2003Return made up to 11/02/03; full list of members
18 October 2002Accounts for a dormant company made up to 28 February 2002
18 October 2002Accounts for a dormant company made up to 28 February 2002
6 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 October 2001Accounts for a dormant company made up to 28 February 2001
23 October 2001Accounts for a dormant company made up to 28 February 2001
12 June 2001Company name changed microgrow LIMITED\certificate issued on 12/06/01
12 June 2001Company name changed microgrow LIMITED\certificate issued on 12/06/01
21 February 2001Return made up to 11/02/01; full list of members
21 February 2001Return made up to 11/02/01; full list of members
3 October 2000Accounts for a dormant company made up to 29 February 2000
3 October 2000Accounts for a dormant company made up to 29 February 2000
21 August 2000Company name changed microart LIMITED\certificate issued on 22/08/00
21 August 2000Company name changed microart LIMITED\certificate issued on 22/08/00
18 February 2000Return made up to 11/02/00; full list of members
18 February 2000Return made up to 11/02/00; full list of members
13 March 1999Ad 11/02/99--------- £ si 998@1=998 £ ic 2/1000
13 March 1999Ad 11/02/99--------- £ si 998@1=998 £ ic 2/1000
12 March 1999Registered office changed on 12/03/99 from: 76 whitchurch road cardiff CF4 3LX
12 March 1999Secretary resigned
12 March 1999New secretary appointed;new director appointed
12 March 1999Director resigned
12 March 1999New director appointed
12 March 1999New secretary appointed;new director appointed
12 March 1999Secretary resigned
12 March 1999Director resigned
12 March 1999New director appointed
12 March 1999Registered office changed on 12/03/99 from: 76 whitchurch road cardiff CF4 3LX
11 February 1999Incorporation
11 February 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed