About

Registered Number: 04450855
Date of Incorporation: 29/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 51 Stratton Road, Swindon, Wiltshire, SN1 2PNU,

 

Hobsley Ltd was established in 2002, it's status at Companies House is "Active". This company has 2 directors listed as Peaker, Richard James, Peaker, Angelina Louise at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEAKER, Richard James 29 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PEAKER, Angelina Louise 29 May 2002 31 May 2012 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 15 February 2019
CH01 - Change of particulars for director 12 July 2018
AD01 - Change of registered office address 12 July 2018
PSC04 - N/A 12 July 2018
CH01 - Change of particulars for director 12 July 2018
AA - Annual Accounts 19 June 2018
DISS40 - Notice of striking-off action discontinued 09 June 2018
CS01 - N/A 06 June 2018
CH01 - Change of particulars for director 22 May 2018
PSC04 - N/A 22 May 2018
CH01 - Change of particulars for director 22 May 2018
AD01 - Change of registered office address 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 02 June 2017
CH03 - Change of particulars for secretary 01 March 2017
CH01 - Change of particulars for director 28 February 2017
AD01 - Change of registered office address 28 February 2017
CH01 - Change of particulars for director 22 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 01 June 2016
CH01 - Change of particulars for director 08 March 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 26 May 2015
AA - Annual Accounts 25 November 2014
CH01 - Change of particulars for director 06 October 2014
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 30 April 2014
AA - Annual Accounts 22 January 2014
AD01 - Change of registered office address 04 November 2013
AR01 - Annual Return 02 July 2013
CH01 - Change of particulars for director 02 July 2013
AA - Annual Accounts 28 January 2013
CH01 - Change of particulars for director 16 August 2012
AR01 - Annual Return 04 July 2012
TM02 - Termination of appointment of secretary 04 July 2012
AA - Annual Accounts 15 March 2012
AD01 - Change of registered office address 24 February 2012
CH01 - Change of particulars for director 24 February 2012
CH01 - Change of particulars for director 04 October 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 12 July 2004
287 - Change in situation or address of Registered Office 26 April 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 23 June 2003
RESOLUTIONS - N/A 09 August 2002
RESOLUTIONS - N/A 09 August 2002
RESOLUTIONS - N/A 09 August 2002
RESOLUTIONS - N/A 09 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.