THE HOPPER BUILDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

09/06/259 June 2025 Termination of appointment of Susan Jane Leach as a director on 2025-06-06

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/12/2417 December 2024 Appointment of Mrs Elizabeth Ann Cooper as a director on 2024-12-16

View Document

10/10/2410 October 2024 Termination of appointment of Nicholas Dakin as a director on 2024-09-29

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-06-08 with updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/04/249 April 2024 Termination of appointment of Gillian Norah Sutcliffe as a director on 2024-04-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/12/2228 December 2022 Appointment of Mr Nicholas Dakin as a director on 2022-12-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-06-08 with updates

View Document

08/06/218 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 26 PRIESTGATE BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 5ET UNITED KINGDOM

View Document

26/05/2126 May 2021 APPOINTMENT TERMINATED, DIRECTOR ALAN MAWER

View Document

26/05/2126 May 2021 DIRECTOR APPOINTED MRS ELIZABETH ANN MAWER

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

27/05/2027 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

16/05/1916 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MAWER / 26/03/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM DOWNHOLME CHERRY LANE BARROW UPON HUMBER NORTH LINCOLNSHIRE DN19 7AX

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR IAN PEPPERDINE

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH JENKINS

View Document

15/03/1815 March 2018 PREVEXT FROM 30/06/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MRS GILLIAN NORAH SUTCLIFFE

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR JOSEPH RICHARD JENKINS

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DAWES

View Document

05/07/165 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALTON

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MRS JACQUELINE SUZANNE DAWES

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR ALAN MAWER

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MISS SUSAN JANE LEACH

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MANN

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 13/05/13 STATEMENT OF CAPITAL GBP 25

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR STUART JOHN BURDETT

View Document

07/02/137 February 2013 DIRECTOR APPOINTED STEPHEN ROBERT WALTON

View Document

08/06/128 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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