HOPPER & TAYLOR LIMITED

Company Documents

DateDescription
08/05/188 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1826 April 2018 APPLICATION FOR STRIKING-OFF

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MRS KIM TAYLOR / 04/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM TAYLOR / 04/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE HOPPER / 03/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE HOPPER / 03/01/2018

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE HOPPER / 03/01/2018

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/07/1612 July 2016 PREVEXT FROM 31/01/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 COMPANY NAME CHANGED BEACH LAPIDARY LIMITED
CERTIFICATE ISSUED ON 22/04/16

View Document

22/04/1622 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/164 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 05/01/16 STATEMENT OF CAPITAL GBP 150

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DAVEY

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MRS MELISSA JAYNE HOPPER

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MRS KIM TAYLOR

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES PERRY

View Document

09/02/159 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM
195C DESBOROUGH AVENUE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 2TW

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/03/1420 March 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/05/1322 May 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT PERRY / 20/05/2013

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM
UNIT 1C
CHAPEL LANE WORKS
WESTCOTT
SURREY
RH4 3PJ

View Document

21/05/1321 May 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL DAVEY / 20/05/2013

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/03/1212 March 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/03/109 March 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT PERRY / 09/03/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 03/01/08; NO CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: EDBROOKE HOUSE SAINT JOHNS ROAD WOKING SURREY GU21 1SE

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 COMPANY NAME CHANGED GAMITAS LIMITED CERTIFICATE ISSUED ON 20/03/02; RESOLUTION PASSED ON 18/03/02

View Document

03/01/023 January 2002 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