HOPPER WILLIAMS & BELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

25/04/2525 April 2025 Resolutions

View Document

24/04/2524 April 2025 Memorandum and Articles of Association

View Document

04/03/254 March 2025 Director's details changed for Mr James Alesbury on 2025-02-28

View Document

20/01/2520 January 2025 Director's details changed for Mr Andrew Roy Kershaw on 2025-01-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/07/2425 July 2024 Accounts for a small company made up to 2023-12-31

View Document

03/06/243 June 2024 Satisfaction of charge 3 in full

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

20/05/2420 May 2024 Director's details changed for Mr Peter Brassington on 2024-05-19

View Document

20/05/2420 May 2024 Change of details for Hwb Holdings Limited as a person with significant control on 2024-05-19

View Document

07/05/247 May 2024 Termination of appointment of Alan Williams as a director on 2024-04-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Accounts for a small company made up to 2022-12-31

View Document

06/07/236 July 2023 Appointment of Mrs Gemma Michelle Hedges as a director on 2023-07-01

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Arthur Robert Bell as a director on 2023-01-10

View Document

04/01/234 January 2023 Termination of appointment of Richard Andrew Hurst as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Termination of appointment of Geoffrey Philip Rhodes as a director on 2022-10-07

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

06/01/226 January 2022 Appointment of Mr Andrew Roy Kershaw as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/06/205 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

21/10/1921 October 2019 PREVEXT FROM 31/05/2019 TO 30/09/2019

View Document

21/10/1921 October 2019 ADOPT ARTICLES 30/09/2019

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR PETER BRASSINGTON

View Document

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

View Accounts

11/06/1911 June 2019 DIRECTOR APPOINTED MR JAMES ALESBURY

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAMS / 03/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR ROBERT BELL / 03/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HURST / 03/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY JENKINS / 03/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PHILIP RHODES / 03/01/2018

View Document

03/01/183 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR GARY BROWN

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS MICHAELA JOHNS

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/10/1512 October 2015 ADOPT ARTICLES 23/09/2015

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR DAVID RUSSELL BROOKES

View Document

05/06/155 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY ROGER HANN

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAMS / 01/03/2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAMS / 01/03/2014

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HURST / 01/08/2012

View Document

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY JENKINS / 01/08/2012

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ACREMAN

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAMS / 01/09/2010

View Document

11/06/1011 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY JENKINS / 19/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR ROBERT BELL / 19/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RALPH ACREMAN / 19/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW HURST / 19/05/2010

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK ROGERS

View Document

04/06/094 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

26/10/0626 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 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