HP RESOURCES LIMITED

Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/05/248 May 2024 Notification of Steven Hirst as a person with significant control on 2016-07-01

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

07/11/167 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

13/11/1513 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

09/04/159 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

20/06/1420 June 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

04/08/114 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / WALTER STEVEN HIRST / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA MARIE HIRST / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER STEVEN HIRST / 21/01/2010

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/01/0919 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WALTER HIRST / 15/04/2008

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA HIRST / 15/04/2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 2A FAIRSEAT WORKSHOPS CHEW STOKE BRISTOL BS40 8XF

View Document

14/04/0614 April 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

14/04/0614 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0614 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 08/01/05; NO CHANGE OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 S80A AUTH TO ALLOT SEC 14/01/03

View Document

20/01/0320 January 2003 S386 DISP APP AUDS 14/01/03

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: RICKYARD COTTAGE THE STREET REGIL BS40 8BD

View Document

08/01/038 January 2003 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