SIMPLY HOPS LTD.

Company Documents

DateDescription
19/03/2519 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-07-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

11/08/1611 August 2016 CANCEL SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE 29/07/2016

View Document

11/08/1611 August 2016 STATEMENT BY DIRECTORS

View Document

11/08/1611 August 2016 11/08/16 STATEMENT OF CAPITAL GBP 25

View Document

11/08/1611 August 2016 SOLVENCY STATEMENT DATED 29/07/16

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM BOTANIX BUILDING HOP POCKET LANE PADDOCK WOOD TONBRIDGE KENT TN12 6DQ

View Document

05/01/165 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

16/01/1516 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MOSS

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR JOHN MICHAEL WILLETTS

View Document

18/03/1418 March 2014 SECRETARY APPOINTED MR STEPHEN WILLIAM BULL

View Document

18/03/1418 March 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW RICE-TUCKER

View Document

02/12/132 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

14/10/1314 October 2013 AUDITOR'S RESIGNATION

View Document

12/08/1312 August 2013 AUDITOR'S RESIGNATION

View Document

14/02/1314 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

26/01/1226 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

23/11/1123 November 2011 SECRETARY APPOINTED MR ANDREW PATRICK RICE-TUCKER

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY DAVID LOWE

View Document

19/04/1119 April 2011 COMPANY NAME CHANGED WIGAN RICHARDSON INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 19/04/11

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM THE MOOR EARDISTON TENBURY WELLS WORCESTERSHIRE WR15 8JJ

View Document

25/02/1125 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

27/01/1127 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

02/02/102 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN BARTH / 29/01/2010

View Document

18/02/0918 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

02/06/022 June 2002 DELIVERY EXT'D 3 MTH 31/07/01

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 £ IC 100/25 28/07/99 £ SR 75@1=75

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

04/08/994 August 1999 ALTER MEM AND ARTS 28/07/99

View Document

04/08/994 August 1999 REDUCTION OF ISSUED CAPITAL 28/07/99

View Document

04/08/994 August 1999 £ SR 75@1 28/07/99

View Document

04/08/994 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9921 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 DELIVERY EXT'D 3 MTH 31/07/98

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/07/98

View Document

31/05/9831 May 1998 SECRETARY RESIGNED

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: NAT/WEST BANK CHAMBERS CHURCH ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6EP

View Document

17/04/9817 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

04/02/934 February 1993 DIRECTOR RESIGNED

View Document

04/02/934 February 1993 DIRECTOR RESIGNED

View Document

04/02/934 February 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 AUDITOR'S RESIGNATION

View Document

13/01/9213 January 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

01/06/911 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

11/04/9111 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/919 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/08/88

View Document

05/02/895 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/08/86

View Document

16/04/8716 April 1987 RETURN MADE UP TO 28/12/86; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 REGISTERED OFFICE CHANGED ON 16/04/87 FROM: 3 CHURCH ROAD PADDOCK WOOD TOWBRIDGE KENT TN12 6ES

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