Advanced company searchLink opens in new window

HOPPINGS SOFTWOOD PRODUCTS LIMITED

Company number 00287879

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2015 CH01 Director's details changed for Mr John Michael Rhodes on 22 July 2015
20 Jul 2015 CH01 Director's details changed for Mr Geoffrey Edward Alcoe on 20 July 2015
20 Jul 2015 CH01 Director's details changed for Mr Charles Reuben Hopping on 20 July 2015
15 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
15 May 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 876,233.02
17 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 874,233.02
25 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
17 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
28 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
21 Aug 2012 SH06 Cancellation of shares. Statement of capital on 21 August 2012
  • GBP 874,233
21 Aug 2012 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Aug 2012 SH03 Purchase of own shares.
20 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
06 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
22 Mar 2012 TM01 Termination of appointment of David Eric Horton as a director on 7 March 2012
09 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
15 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
20 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
04 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
01 Jun 2010 SH01 Statement of capital following an allotment of shares on 26 May 2010
  • GBP 880,424.56
28 May 2010 AP03 Appointment of Mr Carl Frederick Hansen as a secretary
28 May 2010 AP01 Appointment of Mr Carl Frederick Hansen as a director
28 May 2010 TM01 Termination of appointment of David Cavanagh as a director
28 May 2010 TM02 Termination of appointment of Joseph Reevy as a secretary
01 Dec 2009 CH03 Secretary's details changed for Mr Joseph Charles Reevy on 1 December 2009