Advanced company searchLink opens in new window

HOP AUCTIONS.COM LIMITED

Company number 05318349

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 Dec 2016 CH03 Secretary's details changed for Michelle Ann Askew on 16 December 2016
22 Dec 2016 AD03 Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW
11 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 300
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 300
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jan 2012 AD01 Registered office address changed from Mayfield Farm East Hardwick Pontefract WF8 3EQ on 13 January 2012
13 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
21 Dec 2011 AA Accounts for a small company made up to 31 March 2011
01 Apr 2011 TM01 Termination of appointment of Martin Lindley as a director
05 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
07 Jan 2010 AD03 Register(s) moved to registered inspection location
07 Jan 2010 AD02 Register inspection address has been changed
06 Jan 2010 CH01 Director's details changed for Paul Askew on 29 October 2009
06 Jan 2010 CH03 Secretary's details changed for Michelle Ann Askew on 29 October 2009
06 Jan 2010 CH01 Director's details changed for Martin Lindley on 1 October 2009
06 Jan 2010 CH01 Director'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
22 Dec 2009 TM01 Termination of appointment of Terence Unwin as a director