Advanced company searchLink opens in new window

HOCKERILL ENGRAVING LIMITED

Company number 08110555

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)
05 Feb 2024 AA Micro company accounts made up to 30 June 2023
17 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
21 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
16 Aug 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
14 Jun 2021 AA Micro company accounts made up to 30 June 2020
17 Nov 2020 CH01 Director's details changed for Mr Andrew Daintree on 1 September 2017
23 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
23 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
26 Mar 2018 PSC04 Change of details for Mr Andrew Andy Daintree as a person with significant control on 26 March 2018
22 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
10 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
12 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 30,000
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jul 2015 AD01 Registered office address changed from Unit 7a Mendip Business Park Mendip Road Rooksbridge Axbridge Somerset BS26 2UG to Unit 7a Mendip Business Park Mendip Road Rooksbridge Axbridge BS26 2UG on 6 July 2015
06 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 30,000
06 Jul 2015 AD01 Registered office address changed from Unit 7a Mendip Business Park Mendip Road Rooksbridge Axbridge Somerset BS26 2UG England to Unit 7a Mendip Business Park Mendip Road Rooksbridge Axbridge BS26 2UG on 6 July 2015
06 Jul 2015 AD01 Registered office address changed from The Cottage Gallery the Borough Bristol BS28 4EG to Unit 7a Mendip Business Park Mendip Road Rooksbridge Axbridge BS26 2UG on 6 July 2015
06 Jul 2015 CH01 Director's details changed for Mrs Janice Denise Daintree on 6 July 2015
06 Jul 2015 CH01 Director's details changed for Mr Andrew Daintree on 6 July 2015