JOHN C.HADJIPATERAS AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

13/04/2313 April 2023 Notification of Maria P Hadjipateras as a person with significant control on 2023-01-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Cessation of John Pantelis Hadjipateras as a person with significant control on 2023-01-06

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARCOS HADJIPATERAS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 PREVSHO FROM 05/04/2017 TO 31/03/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PANTELIS HADJIPATERAS

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

21/08/1621 August 2016 SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARCOS HADJIPATERAS / 26/07/2016

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PANTELIS HADJIPATERAS / 26/07/2016

View Document

19/12/1519 December 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

03/10/143 October 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 29/01/14 STATEMENT OF CAPITAL GBP 50002

View Document

01/10/131 October 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HADJIPATERAS

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HADJIPATERAS

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICOLAS HADJIPATERAS / 05/07/2011

View Document

13/07/1113 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

06/06/116 June 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HADJIPATERAS / 01/10/2009

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

13/07/1013 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCOS JOHN HADJIPATERAS / 01/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARCOS HADJIPATERAS / 05/07/2010

View Document

09/07/109 July 2010 DIRECTOR APPOINTED JOHN MARCOS HADJIPATERAS

View Document

09/07/109 July 2010 DIRECTOR APPOINTED JOHN NICOLAS HADJIPATERAS

View Document

09/07/109 July 2010 DIRECTOR APPOINTED JOHN PANTELIS HADJIPATERAS

View Document

11/09/0911 September 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR PANTELIS HADJIPATERAS

View Document

17/06/0917 June 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN HADJIPATERAS / 05/07/2008

View Document

09/07/089 July 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

08/08/078 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

21/09/0621 September 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 24 BALTIC STREET WEST LONDON EC1Y 0UL

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

09/08/059 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

20/07/0420 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 REGISTERED OFFICE CHANGED ON 07/08/96 FROM: 24 BALTIC STREET LONDON EC1Y 0TB

View Document

07/08/967 August 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

16/07/9216 July 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

17/12/9017 December 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

13/03/9013 March 1990 £ NC 5000/100000 14/02/90

View Document

13/03/9013 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/90

View Document

13/02/9013 February 1990 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

04/07/894 July 1989 REGISTERED OFFICE CHANGED ON 04/07/89 FROM: STONE HOUSE BISHOPSGATE LONDON EC2M 4JB

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

10/10/8810 October 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

11/07/8611 July 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

12/09/4612 September 1946 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