C.A. HOPTON & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

08/01/258 January 2025 Change of details for Mr Mark Hopton as a person with significant control on 2024-12-11

View Document

22/02/2422 February 2024 Termination of appointment of Jason Hopton as a director on 2023-12-17

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

19/12/2319 December 2023 Cessation of Jason Hopton as a person with significant control on 2023-11-27

View Document

07/12/237 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

04/11/214 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/07/2015 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

11/09/1911 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

13/06/1813 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARK HOPTON / 31/01/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOPTON / 31/01/2018

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HOPTON / 28/01/2015

View Document

17/12/1517 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN HOPTON

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN HOPTON

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOPTON

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HOPTON / 05/10/2010

View Document

07/02/117 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HOPTON / 05/10/2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HOPTON / 05/10/2010

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN HOPTON / 05/10/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON HOPTON / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HOPTON / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HOPTON / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOPTON / 01/10/2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 15 STONE PINE CLOSE HEDNESFORD STAFFORDSHIRE WS12 4ST

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

11/12/0011 December 2000 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