- Company Overview for HOPKINSON RECLAMATION LIMITED (01961230)
- Filing history for HOPKINSON RECLAMATION LIMITED (01961230)
- People for HOPKINSON RECLAMATION LIMITED (01961230)
- Charges for HOPKINSON RECLAMATION LIMITED (01961230)
- Registers for HOPKINSON RECLAMATION LIMITED (01961230)
- More for HOPKINSON RECLAMATION LIMITED (01961230)
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) |
---|---|---|---|
01 Jul 2022 | TM02 | Termination of appointment of Audrey Hopkinson as a secretary on 30 June 2022 | |
21 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
24 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
15 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2021 | MA | Memorandum and Articles of Association | |
15 Feb 2021 | CC04 | Statement of company's objects | |
01 Feb 2021 | PSC02 | Notification of Hopkinson Waste Holdings Ltd as a person with significant control on 9 March 2020 | |
01 Feb 2021 | PSC07 | Cessation of David Simon Hopkinson as a person with significant control on 9 March 2020 | |
01 Feb 2021 | PSC07 | Cessation of Audrey Hopkinson as a person with significant control on 9 March 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
02 Dec 2020 | AD03 | Register(s) moved to registered inspection location 2 Ashgate Road Chesterfield Derbyshire S40 4AA | |
02 Dec 2020 | AD02 | Register inspection address has been changed from 1 the Mall Market Street Clay Cross Chesterfield Derbyshire S45 9JE England to 2 Ashgate Road Chesterfield Derbyshire S40 4AA | |
24 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
27 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 Mar 2019 | AD01 | Registered office address changed from Sittingmill Recycling Centre Eckington Road Staveley Chesterfield Derbyshire S43 3YQ United Kingdom to Slittingmill Recycling Centre Eckington Road Staveley Chesterfield Derbyshire S43 3YQ on 13 March 2019 | |
15 Jan 2019 | AD01 | Registered office address changed from Slittingmill Recycling Centre Eckington Road Staveley, Chesterfield Derbyshire S43 3YQ to Sittingmill Recycling Centre Eckington Road Staveley Chesterfield Derbyshire S43 3YQ on 15 January 2019 | |
15 Jan 2019 | PSC04 | Change of details for Mrs Audrey Hopkinson as a person with significant control on 15 January 2019 | |
15 Jan 2019 | CH01 | Director's details changed for Mr David Simon Hopkinson on 15 January 2019 | |
15 Jan 2019 | CH01 | Director's details changed for Mrs Audrey Hopkinson on 15 January 2019 | |
15 Jan 2019 | CH03 | Secretary's details changed for Mrs Audrey Hopkinson on 15 January 2019 | |
15 Jan 2019 | PSC04 | Change of details for Mr David Simon Hopkinson as a person with significant control on 15 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
18 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 |