Established in 2003, Hobbs House Bakery Ltd have registered office in Bristol, it's status at Companies House is "Active". This business has 8 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HERBERT, Anna Victoria | 11 January 2020 | - | 1 |
HERBERT, George Hamish | 01 May 2012 | - | 1 |
HERBERT, Henry William | 02 September 2013 | - | 1 |
HERBERT, Trevor Joseph | 19 March 2003 | - | 1 |
WELLS, Adrian Mark | 19 March 2003 | - | 1 |
WISEMAN, Andrew James | 01 January 2016 | - | 1 |
WELLS, Clive John | 17 February 2003 | 30 November 2013 | 1 |
WELLS, John Loughnan | 26 March 2003 | 10 April 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 January 2020 | |
AP01 - Appointment of director | 23 January 2020 | |
AP01 - Appointment of director | 23 January 2020 | |
TM01 - Termination of appointment of director | 23 January 2020 | |
AA - Annual Accounts | 27 September 2019 | |
RESOLUTIONS - N/A | 22 March 2019 | |
CC04 - Statement of companies objects | 22 March 2019 | |
CS01 - N/A | 26 February 2019 | |
CH01 - Change of particulars for director | 26 February 2019 | |
CH01 - Change of particulars for director | 26 February 2019 | |
CH01 - Change of particulars for director | 26 February 2019 | |
CH03 - Change of particulars for secretary | 26 February 2019 | |
AA - Annual Accounts | 02 January 2019 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 14 November 2017 | |
TM01 - Termination of appointment of director | 10 March 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AR01 - Annual Return | 01 March 2016 | |
AP01 - Appointment of director | 01 March 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 20 January 2015 | |
AP01 - Appointment of director | 28 July 2014 | |
TM01 - Termination of appointment of director | 22 July 2014 | |
AR01 - Annual Return | 17 February 2014 | |
TM01 - Termination of appointment of director | 17 February 2014 | |
AP01 - Appointment of director | 17 February 2014 | |
MR01 - N/A | 03 January 2014 | |
MR01 - N/A | 24 December 2013 | |
AA - Annual Accounts | 26 November 2013 | |
AR01 - Annual Return | 25 February 2013 | |
AP01 - Appointment of director | 22 February 2013 | |
AA - Annual Accounts | 10 January 2013 | |
MG01 - Particulars of a mortgage or charge | 08 June 2012 | |
MG01 - Particulars of a mortgage or charge | 01 June 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 27 October 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AA - Annual Accounts | 22 November 2010 | |
AR01 - Annual Return | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
AA - Annual Accounts | 16 December 2009 | |
288b - Notice of resignation of directors or secretaries | 28 April 2009 | |
363a - Annual Return | 11 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 03 March 2008 | |
288a - Notice of appointment of directors or secretaries | 11 January 2008 | |
AA - Annual Accounts | 05 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2007 | |
363a - Annual Return | 26 February 2007 | |
AA - Annual Accounts | 21 August 2006 | |
363s - Annual Return | 03 March 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 15 April 2005 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 12 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2004 | |
225 - Change of Accounting Reference Date | 04 November 2003 | |
395 - Particulars of a mortgage or charge | 11 June 2003 | |
395 - Particulars of a mortgage or charge | 07 June 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 18 March 2003 | |
288b - Notice of resignation of directors or secretaries | 04 March 2003 | |
288a - Notice of appointment of directors or secretaries | 04 March 2003 | |
288b - Notice of resignation of directors or secretaries | 04 March 2003 | |
NEWINC - New incorporation documents | 17 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 December 2013 | Outstanding |
N/A |
A registered charge | 17 December 2013 | Outstanding |
N/A |
All assets debenture | 01 June 2012 | Outstanding |
N/A |
Debenture deed | 06 June 2003 | Outstanding |
N/A |
Mortgage | 06 June 2003 | Outstanding |
N/A |