HOCKIN & ROBERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

01/04/251 April 2025 Termination of appointment of Henry Rhodes Roberts as a director on 2025-03-20

View Document

01/04/251 April 2025 Cessation of Henry Rhodes Roberts as a person with significant control on 2025-03-20

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

13/03/2013 March 2020 CESSATION OF JULIE HOCKIN AS A PSC

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM THE FLAT CAT & MOUSE SOUTH CLIFF MOUSEHOLE PENZANCE CORNWALL TR19 6QX

View Document

17/06/1917 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / HENRY RHODES ROBERTS / 01/03/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/03/1615 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/03/1516 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/03/1427 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / HENRY RHODES ROBERTS / 01/03/2014

View Document

27/03/1427 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/03/1320 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 SAIL ADDRESS CHANGED FROM: 70 STENNACK ROAD ST AUSTELL CORNWALL PL25 3JQ

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/03/1225 March 2012 REGISTERED OFFICE CHANGED ON 25/03/2012 FROM 70 STENNACK ROAD HOLMBUSH INDUSTRIAL ESTATE ST AUSTELL CORNWALL PL25 3JQ

View Document

10/03/1210 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/03/1118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/03/1010 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA KATHERINE BLEWETT / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY RHODES ROBERTS / 08/03/2010

View Document

08/03/108 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

14/09/0214 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0231 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996 RETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 RETURN MADE UP TO 20/03/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/9516 January 1995 AUDITOR'S RESIGNATION

View Document

16/01/9516 January 1995 AUDITOR'S RESIGNATION

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

18/04/9418 April 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 £ NC 100/100000 23/03/94

View Document

13/04/9413 April 1994 EXEMP OF 2B OF MA 23/03/94

View Document

29/03/9429 March 1994 REGISTERED OFFICE CHANGED ON 29/03/94 FROM: 84M STENNACK ROAD HOLMBUSH INDUSTRIAL ESTATE ST.AUSTELL CORNWALL PL25 3JQ

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

24/05/9324 May 1993 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

26/03/9326 March 1993 RETURN MADE UP TO 20/03/93; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92

View Document

15/10/9215 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/10/9215 October 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/10/9121 October 1991 SECRETARY RESIGNED

View Document

16/10/9116 October 1991 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