About

Registered Number: 03897890
Date of Incorporation: 21/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Unit D Off Sandars Road, Heapham Rd Ind Est, Gainsborough, Lincolnshire, DN21 1RZ

 

Hobbit Homes Ltd was registered on 21 December 1999, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are Bennett, Giles Adam, Stead, Yvonne Patricia, Godley, Annette, Wood, Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Giles Adam 01 May 2003 - 1
GODLEY, Annette 21 December 1999 09 April 2001 1
WOOD, Kenneth 21 December 1999 07 April 2001 1
Secretary Name Appointed Resigned Total Appointments
STEAD, Yvonne Patricia 21 December 1999 09 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 21 December 2018
CH01 - Change of particulars for director 21 December 2018
PSC04 - N/A 21 December 2018
CH01 - Change of particulars for director 21 December 2018
CH01 - Change of particulars for director 21 December 2018
PSC04 - N/A 21 December 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 20 October 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 06 November 2013
CH01 - Change of particulars for director 15 January 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 27 November 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 25 May 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 12 June 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 04 January 2005
287 - Change in situation or address of Registered Office 13 December 2004
288c - Notice of change of directors or secretaries or in their particulars 13 December 2004
395 - Particulars of a mortgage or charge 02 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
AA - Annual Accounts 28 May 2004
288c - Notice of change of directors or secretaries or in their particulars 29 April 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 22 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 September 2003
395 - Particulars of a mortgage or charge 28 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
287 - Change in situation or address of Registered Office 09 April 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 03 January 2002
169 - Return by a company purchasing its own shares 20 November 2001
288c - Notice of change of directors or secretaries or in their particulars 05 September 2001
287 - Change in situation or address of Registered Office 29 August 2001
AA - Annual Accounts 17 August 2001
288c - Notice of change of directors or secretaries or in their particulars 26 June 2001
RESOLUTIONS - N/A 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
363s - Annual Return 16 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2001
225 - Change of Accounting Reference Date 09 May 2000
395 - Particulars of a mortgage or charge 27 April 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
NEWINC - New incorporation documents 21 December 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2004 Outstanding

N/A

Debenture 21 May 2003 Fully Satisfied

N/A

Legal charge 25 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.