H.P.M.C.R. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Micro company accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Termination of appointment of Howard Mark Webster as a director on 2025-02-24

View Document

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

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

22/05/2422 May 2024 Micro company accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Termination of appointment of Michael Howard as a director on 2024-05-05

View Document

14/05/2414 May 2024 Appointment of Mrs Diana Allen as a director on 2024-05-05

View Document

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

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

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

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY DIANA ALLEN

View Document

15/02/1815 February 2018 SECRETARY APPOINTED MRS DIANNE HELENA MORELLO

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MRS GILLIAN MARY PEACE

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR MALCOLM KARL CONDRON

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HALL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

10/07/1710 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SMITH

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BOON

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS BRENDA JOAN GOWAN

View Document

03/01/153 January 2015 APPOINTMENT TERMINATED, DIRECTOR HILARY SHAW

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 DIRECTOR APPOINTED PROFESSOR GEOFFREY HARRY SMITH

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/08/1317 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR IAN ARTHUR EDWARD BOON

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HIGGINS

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIGGINS

View Document

18/02/1318 February 2013 SECRETARY APPOINTED MRS DIANA PATRICIA ALLEN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/08/1129 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR ALAN HENRY HALL

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CONDRON

View Document

24/06/1124 June 2011 SECRETARY APPOINTED MRS ELIZABETH SUSAN HIGGINS

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY MOIRA CHAPMAN

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BOON

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR MICHAEL STEPHEN HIGGINS

View Document

02/10/102 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KARL CONDRON / 01/08/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANNE BATE / 01/08/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY SHAW / 01/08/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MILES MUNDY / 01/08/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD / 01/08/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ALLEN / 01/08/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHUR EDWARD BOON / 01/08/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MARK WEBSTER / 01/08/2010

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 SECRETARY APPOINTED MRS MOIRA CHAPMAN

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, SECRETARY BRENDA GOWAN

View Document

01/09/091 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/08/0818 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: RIVERSIDE BAULK LANE HATHERSAGE SHEFFIELD SOUTH YORKSHIRE S32 1AF

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 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