HODDESDON AUTO PLANET LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

08/02/228 February 2022 Termination of appointment of Peter William Ellis as a secretary on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mr Peter William Ellis as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr Michael John Harper on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr Peter William Ellis on 2022-02-08

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062307670003

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HARPER / 01/08/2017

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM DELAPORT COACHHOUSE WHEATHAMPSTEAD ST ALBANS HERTFORDSHIRE AL4 8RQ

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

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

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HARPER / 30/04/2010

View Document

21/05/1021 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 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