HOCKMEYER MOTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

11/06/2511 June 2025 NewAppointment of Mr Steven John Nuttall as a director on 2025-06-11

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025 Audit exemption subsidiary accounts made up to 2024-04-28

View Document

10/02/2510 February 2025

View Document

15/10/2415 October 2024 Termination of appointment of Ian Kellett as a director on 2024-10-15

View Document

01/08/241 August 2024 Appointment of Mr Ian Kellett as a director on 2024-08-01

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

02/04/242 April 2024 Satisfaction of charge 6 in full

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Memorandum and Articles of Association

View Document

23/10/2323 October 2023 Resolutions

View Document

18/10/2318 October 2023 Appointment of Mr Charles Peter Blakemore as a secretary on 2023-10-13

View Document

18/10/2318 October 2023 Termination of appointment of Charles Peter Blakemore as a director on 2023-10-13

View Document

16/10/2316 October 2023 Current accounting period extended from 2024-03-31 to 2024-04-30

View Document

16/10/2316 October 2023 Termination of appointment of Rachael Mary Hockmeyer as a secretary on 2023-10-13

View Document

16/10/2316 October 2023 Termination of appointment of Christian James Slingsby as a director on 2023-10-13

View Document

16/10/2316 October 2023 Termination of appointment of Jasmin Annie Slingsby as a director on 2023-10-13

View Document

16/10/2316 October 2023 Termination of appointment of Rachael Mary Hockmeyer as a director on 2023-10-13

View Document

16/10/2316 October 2023 Cessation of Christian James Slingsby as a person with significant control on 2023-10-13

View Document

16/10/2316 October 2023 Cessation of Rachael Mary Hockmeyer as a person with significant control on 2023-10-13

View Document

16/10/2316 October 2023 Registered office address changed from Holdingham Garage, Holdingham, Sleaford, Lincs NG34 8NP to Long Acres Industrial Estate Long Acres Industrial Estate Rosehill Willenhall West Midlands WV13 2JP on 2023-10-16

View Document

16/10/2316 October 2023 Appointment of Mr Charles Peter Blakemore as a director on 2023-10-13

View Document

16/10/2316 October 2023 Notification of A.F. Blakemore and Son Limited as a person with significant control on 2023-10-13

View Document

16/10/2316 October 2023 Appointment of Mr Scott Munro Morris as a director on 2023-10-13

View Document

16/10/2316 October 2023 Appointment of Mr Tomas Francis Blakemore as a director on 2023-10-13

View Document

26/07/2326 July 2023 Satisfaction of charge 3 in full

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

26/07/2326 July 2023 Satisfaction of charge 2 in full

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Appointment of Miss Jasmin Annie Slingsby as a director on 2022-06-09

View Document

22/06/2322 June 2023 Memorandum and Articles of Association

View Document

22/06/2322 June 2023 Resolutions

View Document

12/06/2312 June 2023 Statement of company's objects

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

04/08/214 August 2021 Termination of appointment of David Hockmeyer as a director on 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 DIRECTOR APPOINTED MR DAVID HOCKMEYER

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL MARY HOCKMEYER

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN JAMES SLINGSBY

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MISS RACHAEL MARY HOCKMEYER / 20/04/2017

View Document

19/07/1719 July 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

19/07/1719 July 2017 CESSATION OF DAVID HOCKMEYER AS A PSC

View Document

19/07/1719 July 2017 CESSATION OF JOHN BROWITT VIRDEN AS A PSC

View Document

19/07/1719 July 2017 CESSATION OF RACHAEL MARY HOCKMEYER AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

25/08/1625 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL MARY HOCKMEYER / 25/07/2011

View Document

27/07/1127 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL MARY HOCKMEYER / 25/07/2011

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JAMES SLINGSBY / 25/07/2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 SECRETARY APPOINTED RACHAEL MARY HOCKMEYER

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KATHLEEN HOCKMEYER

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HOCKMEYER

View Document

13/09/0713 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/11/0320 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/09/0313 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0313 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/07/9729 July 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995

View Document

17/07/9517 July 1995

View Document

17/07/9517 July 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/07/9426 July 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994

View Document

26/07/9426 July 1994

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/07/9326 July 1993

View Document

26/07/9326 July 1993

View Document

26/07/9326 July 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/06/9317 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9317 June 1993

View Document

17/06/9317 June 1993

View Document

23/07/9223 July 1992

View Document

23/07/9223 July 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/08/9115 August 1991

View Document

15/08/9115 August 1991

View Document

15/08/9115 August 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 DIRECTOR RESIGNED

View Document

06/09/906 September 1990

View Document

06/09/906 September 1990

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/07/8913 July 1989

View Document

13/07/8913 July 1989

View Document

13/07/8913 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988

View Document

14/07/8814 July 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/08/8711 August 1987

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/08/8711 August 1987

View Document

11/08/8711 August 1987 RETURN MADE UP TO 28/06/87; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/09/862 September 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986

View Document

02/09/862 September 1986

View Document

06/05/496 May 1949 OTHER RESOLUTION

View Document

24/03/4924 March 1949 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company