HOPKINSON AND SONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/05/2411 May 2024 Satisfaction of charge 058669490001 in full

View Document

18/04/2418 April 2024 Change of details for Mr Charles Henry Hopkinson as a person with significant control on 2022-08-26

View Document

17/04/2417 April 2024 Cessation of Charles Henry Hopkinson as a person with significant control on 2022-08-26

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-26 with updates

View Document

31/08/2331 August 2023 Current accounting period extended from 2023-10-30 to 2023-10-31

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES HENRY HOPKINSON / 12/06/2020

View Document

23/02/2023 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANN HOPKINSON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES HENRY HOPKINSON

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058669490002

View Document

19/11/1419 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058669490001

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/07/1119 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MRS BERNADETTE ANN HOPKINSON

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN DORA HOPKINSON / 30/06/2010

View Document

19/08/1019 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY HOPKINSON / 30/06/2010

View Document

11/07/1011 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 NC INC ALREADY ADJUSTED 06/03/2009

View Document

06/02/096 February 2009 CURREXT FROM 30/04/2009 TO 30/10/2009

View Document

06/01/096 January 2009 NC INC ALREADY ADJUSTED 14/11/08

View Document

06/01/096 January 2009 NC INC ALREADY ADJUSTED 14/11/08

View Document

06/01/096 January 2009 GBP NC 150/155 14/11/2008

View Document

06/01/096 January 2009 GBP NC 155/165 15/11/2008

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/07/0818 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/07/0818 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0818 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0815 April 2008 PREVSHO FROM 31/07/2007 TO 30/04/2007

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

01/02/081 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/081 February 2008 SHARES AGREEMENT OTC

View Document

01/02/081 February 2008 £ SR [email protected] 01/05/07

View Document

01/02/081 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

17/12/0717 December 2007 NC INC ALREADY ADJUSTED 30/11/07

View Document

17/12/0717 December 2007 £ NC 100/150 30/11/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 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