HOPWOODS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewChange of details for Mrs Deborah Jane Hopkins as a person with significant control on 2025-07-16

View Document

17/07/2517 July 2025 NewSecretary's details changed for Mrs Deborah Jane Hopkins on 2025-07-16

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Satisfaction of charge 2 in full

View Document

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

View Accounts

11/03/2411 March 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Change of share class name or designation

View Document

26/06/2326 June 2023 Sub-division of shares on 2023-06-01

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Memorandum and Articles of Association

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

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

27/10/2127 October 2021 Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to Unit 2 Lewis Court Shopping Centre Llanedeyrn Cardiff CF23 9PL on 2021-10-27

View Document

22/10/2122 October 2021 Purchase of own shares.

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

27/07/2127 July 2021 Cancellation of shares. Statement of capital on 2021-07-09

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

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

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039618980006

View Document

14/09/2014 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039618980007

View Document

14/09/2014 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039618980005

View Document

14/09/2014 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039618980010

View Document

14/09/2014 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039618980009

View Document

14/09/2014 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/09/2014 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/09/2014 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039618980008

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039618980011

View Document

08/06/198 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039618980012

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 100

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039618980011

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/04/173 April 2017 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE HOPKINS / 01/03/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK HOPKINS / 01/03/2017

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039618980009

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039618980010

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF CF23 8HA

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK HOPKINS / 12/08/2016

View Document

12/08/1612 August 2016 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE HOPKINS / 12/08/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK HOPKINS / 12/08/2016

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039618980008

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039618980007

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039618980006

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039618980005

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 27 HIGH STREET LLANDAFF CARDIFF SOUTH GLAMORGAN CF5 2DY

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0020 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 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