Advanced company searchLink opens in new window

HOPKINSONS FAIR DEALS LIMITED

Company number 03736509

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)
14 Mar 2017 CH03 Secretary's details changed for Michelle Ann Askew on 3 March 2017
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 480
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 480
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 480
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
07 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 Jan 2012 AD01 Registered office address changed from Mayfield Farm Doncaster Road East Hardwick Pontefract West Yorkshire WF8 3EQ on 13 January 2012
21 Dec 2011 AA Accounts for a small company made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
15 Mar 2010 AD03 Register(s) moved to registered inspection location
15 Mar 2010 AD02 Register inspection address has been changed
12 Mar 2010 CH01 Director's details changed for Michelle Ann Askew on 29 October 2009
12 Mar 2010 CH01 Director's details changed for Paul Askew on 29 October 2009
12 Mar 2010 CH03 Secretary's details changed for Michelle Ann Askew on 29 October 2009
05 Jan 2010 AA Accounts for a small company made up to 31 March 2009
16 Mar 2009 363a Return made up to 11/03/09; full list of members