HOPKINSON AND SONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
11/05/2411 May 2024 | Satisfaction of charge 058669490001 in full |
18/04/2418 April 2024 | Change of details for Mr Charles Henry Hopkinson as a person with significant control on 2022-08-26 |
17/04/2417 April 2024 | Cessation of Charles Henry Hopkinson as a person with significant control on 2022-08-26 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-26 with updates |
31/08/2331 August 2023 | Current accounting period extended from 2023-10-30 to 2023-10-31 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-05 with updates |
05/07/215 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
12/06/2012 June 2020 | PSC'S CHANGE OF PARTICULARS / MR CHARLES HENRY HOPKINSON / 12/06/2020 |
23/02/2023 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ANN HOPKINSON |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES HENRY HOPKINSON |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/07/1510 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/12/1420 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 058669490002 |
19/11/1419 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 058669490001 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/07/1415 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/07/1310 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/07/1218 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/07/1119 July 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/11/1026 November 2010 | DIRECTOR APPOINTED MRS BERNADETTE ANN HOPKINSON |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN DORA HOPKINSON / 30/06/2010 |
19/08/1019 August 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY HOPKINSON / 30/06/2010 |
11/07/1011 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/08/0914 August 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | NC INC ALREADY ADJUSTED 06/03/2009 |
06/02/096 February 2009 | CURREXT FROM 30/04/2009 TO 30/10/2009 |
06/01/096 January 2009 | NC INC ALREADY ADJUSTED 14/11/08 |
06/01/096 January 2009 | NC INC ALREADY ADJUSTED 14/11/08 |
06/01/096 January 2009 | GBP NC 150/155 14/11/2008 |
06/01/096 January 2009 | GBP NC 155/165 15/11/2008 |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | LOCATION OF DEBENTURE REGISTER |
18/07/0818 July 2008 | LOCATION OF DEBENTURE REGISTER |
18/07/0818 July 2008 | LOCATION OF REGISTER OF MEMBERS |
18/07/0818 July 2008 | LOCATION OF REGISTER OF MEMBERS |
15/04/0815 April 2008 | PREVSHO FROM 31/07/2007 TO 30/04/2007 |
15/04/0815 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
01/02/081 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/02/081 February 2008 | SHARES AGREEMENT OTC |
01/02/081 February 2008 | £ SR [email protected] 01/05/07 |
01/02/081 February 2008 | VARYING SHARE RIGHTS AND NAMES |
17/12/0717 December 2007 | NC INC ALREADY ADJUSTED 30/11/07 |
17/12/0717 December 2007 | £ NC 100/150 30/11/07 |
03/10/073 October 2007 | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | |
09/03/079 March 2007 | SECRETARY RESIGNED |
09/03/079 March 2007 | DIRECTOR RESIGNED |
09/03/079 March 2007 | NEW SECRETARY APPOINTED |
09/03/079 March 2007 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN |
09/03/079 March 2007 | NEW DIRECTOR APPOINTED |
09/03/079 March 2007 | NEW DIRECTOR APPOINTED |
05/07/065 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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