H.HOCKING AND SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

13/06/2413 June 2024 Change of details for Mr Julian Hocking as a person with significant control on 2022-03-29

View Document

12/06/2412 June 2024 Notification of Esther Dana Hocking as a person with significant control on 2022-03-29

View Document

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

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Change of details for Mr Julian Hocking as a person with significant control on 2022-03-29

View Document

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

View Accounts

22/01/2322 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Particulars of variation of rights attached to shares

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

13/08/2013 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

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

View Accounts

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 S1096 COURT ORDER TO RECTIFY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HOCKING

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MRS ESTHER DANA HOCKING

View Document

08/01/168 January 2016 ADOPT ARTICLES 22/12/2015

View Document

08/01/168 January 2016 ADOPT ARTICLES 22/12/2015

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIAN HOCKING / 11/08/2014

View Document

11/08/1411 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN MARRIOTT

View Document

27/07/1227 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HOCKING / 25/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HUGH HOCKING / 25/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN MARRIOTT / 25/07/2010

View Document

03/08/093 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIAN HOCKING / 01/01/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0818 August 2008 RETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/08/0724 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0614 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0516 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: BUCKLERS LANE HOLMBUSH INDUSTRIAL ESTATE ST AUSTELL CORNWALL PL25 3JL

View Document

03/09/033 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 13 FORE STREET ST AUSTELL CORNWALL PL25 5PX

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 AUDITOR'S RESIGNATION

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/07/9231 July 1992 Full accounts made up to 1992-03-31

View Document

31/07/9231 July 1992 Full accounts made up to 1992-03-31

View Document

31/07/9231 July 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

03/09/913 September 1991 Full group accounts made up to 1991-03-31

View Document

03/09/913 September 1991 Full group accounts made up to 1991-03-31

View Document

06/08/916 August 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

02/08/902 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

02/08/902 August 1990 Full group accounts made up to 1990-03-31

View Document

02/08/902 August 1990 Full group accounts made up to 1990-03-31

View Document

02/08/902 August 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 Full group accounts made up to 1989-03-31

View Document

20/10/8920 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

20/10/8920 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 Full group accounts made up to 1989-03-31

View Document

19/01/8919 January 1989 Full group accounts made up to 1988-03-31

View Document

19/01/8919 January 1989 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 Full group accounts made up to 1988-03-31

View Document

19/01/8919 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

21/12/8721 December 1987 Full group accounts made up to 1987-03-31

View Document

21/12/8721 December 1987 Full group accounts made up to 1987-03-31

View Document

21/12/8721 December 1987 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

14/03/8714 March 1987 Group of companies' accounts made up to 1986-03-31

View Document

14/03/8714 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

14/03/8714 March 1987 Group of companies' accounts made up to 1986-03-31

View Document

12/03/8712 March 1987 DIRECTOR RESIGNED

View Document

17/12/8617 December 1986 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 REGISTERED OFFICE CHANGED ON 27/11/86 FROM: BIRDDICKS COURT ST AUSTELL CORNWALL

View Document

14/04/5914 April 1959 CERTIFICATE OF INCORPORATION

View Document


More Company Information