HOBSONS CHOICE LIMITED - SHREWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-02-08 View Report
Gazette. Gazette notice voluntary. 2021-11-23 View Report
Dissolution. Dissolution application strike off company. 2021-11-16 View Report
Accounts. Accounts type micro entity. 2021-11-09 View Report
Accounts. Change account reference date company previous shortened. 2021-11-04 View Report
Accounts. Accounts type micro entity. 2021-08-20 View Report
Accounts. Change account reference date company previous extended. 2021-06-29 View Report
Address. Old address: Gwern-Y-Goe Villa Sarn Newtown Powys SY16 4EW. Change date: 2020-12-23. New address: 61 White Hart Shrewsbury SY3 7TE. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-10-06 View Report
Accounts. Accounts type micro entity. 2020-06-30 View Report
Confirmation statement. Statement with no updates. 2019-10-21 View Report
Accounts. Accounts type micro entity. 2019-03-12 View Report
Confirmation statement. Statement with no updates. 2018-11-02 View Report
Accounts. Accounts type micro entity. 2018-06-29 View Report
Confirmation statement. Statement with no updates. 2017-11-06 View Report
Accounts. Accounts type total exemption small. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2016-11-02 View Report
Accounts. Accounts type total exemption small. 2016-01-28 View Report
Annual return. With made up date full list shareholders. 2015-10-26 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Annual return. With made up date full list shareholders. 2014-11-03 View Report
Accounts. Accounts type total exemption small. 2014-04-08 View Report
Annual return. With made up date full list shareholders. 2013-10-24 View Report
Accounts. Accounts type total exemption small. 2013-01-14 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Officers. Change date: 2012-01-20. Officer name: Aaron Geoffrey Hobson. 2012-01-20 View Report
Accounts. Accounts type total exemption small. 2012-01-19 View Report
Address. Change date: 2011-12-21. Old address: 43 Parc Caradog Trewern Welshpool Powys SY21 8DS Wales. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-12-15 View Report
Accounts. Accounts type total exemption full. 2011-01-14 View Report
Annual return. With made up date full list shareholders. 2010-11-04 View Report
Officers. Change date: 2010-09-27. Officer name: Aaron Geoffrey Hobson. 2010-11-04 View Report
Address. Change date: 2010-11-04. Old address: 1 Castle View Berriew Road Welshpool Powys SY21 7SR. 2010-11-04 View Report
Accounts. Accounts type total exemption full. 2010-01-22 View Report
Annual return. With made up date full list shareholders. 2009-12-06 View Report
Accounts. Accounts type total exemption full. 2009-01-05 View Report
Annual return. Legacy. 2008-12-08 View Report
Accounts. Accounts type total exemption full. 2008-02-12 View Report
Annual return. Legacy. 2008-01-23 View Report
Accounts. Accounts type total exemption full. 2007-01-30 View Report
Annual return. Legacy. 2007-01-25 View Report
Accounts. Accounts type total exemption full. 2006-02-21 View Report
Annual return. Legacy. 2006-02-02 View Report
Officers. Description: Secretary resigned. 2006-02-02 View Report
Officers. Description: New secretary appointed. 2006-02-02 View Report
Accounts. Accounts type total exemption full. 2004-12-06 View Report
Annual return. Legacy. 2004-12-02 View Report
Officers. Description: Director's particulars changed. 2004-08-10 View Report
Address. Description: Registered office changed on 10/08/04 from: 9 teme avenue wellington telford shropshire TF1 3HU. 2004-08-10 View Report
Accounts. Accounts type total exemption full. 2003-10-22 View Report