A M HOCKLEY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2024-09-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-09-30

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM PIGGOTTS FARM ALBURY END, ALBURY WARE HERTFORDSHIRE SG11 2HS

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

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

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

04/11/164 November 2016 CURREXT FROM 29/09/2017 TO 30/09/2017

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/04/1619 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/04/1523 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/05/146 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

15/05/1315 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 SAIL ADDRESS CHANGED FROM: C/O GRIFFIN, STONE,MOSCROP & CO 41 WELBECK STREET LONDON LONDON W1G 8EA UNITED KINGDOM

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/11

View Document

31/05/1231 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

15/05/1215 May 2012 SAIL ADDRESS CREATED

View Document

01/07/111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/10

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIE HOCKLEY / 01/03/2011

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNA MARIE HOCKLEY / 01/03/2011

View Document

19/04/1119 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/09

View Document

28/04/1028 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

17/07/0917 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 29/09/01

View Document

08/06/008 June 2000 COMPANY NAME CHANGED JADETHREE LIMITED CERTIFICATE ISSUED ON 09/06/00

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BZ

View Document

19/04/0019 April 2000 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