Advanced company searchLink opens in new window

HOPWAS MANAGEMENT COMPANY LIMITED

Company number 05892544

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)
27 Mar 2019 AA Micro company accounts made up to 31 August 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
15 Jun 2018 PSC07 Cessation of Jamie Farmer as a person with significant control on 31 January 2018
28 Mar 2018 AA Micro company accounts made up to 31 August 2017
29 Jan 2018 AD01 Registered office address changed from C/O Company Secretary Holly House Lichfield Road Hopwas Tamworth Staffordshire B78 3AN to Cedar House Lichfield Road Hopwas Tamworth B78 3AN on 29 January 2018
29 Jan 2018 PSC01 Notification of Andrew Raymond Walls as a person with significant control on 29 January 2018
18 Dec 2017 TM01 Termination of appointment of Jamie Lawrence John Farmer as a director on 18 December 2017
18 Dec 2017 TM02 Termination of appointment of Elisa Farmer as a secretary on 18 December 2017
18 Dec 2017 AP01 Appointment of Mr Andrew Raymond Walls as a director on 16 December 2017
04 Sep 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
27 May 2017 AA Micro company accounts made up to 31 August 2016
04 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
30 Apr 2015 AP03 Appointment of Mrs Elisa Farmer as a secretary on 30 April 2015
30 Apr 2015 AD01 Registered office address changed from Spruce House Hopwas Heights Lichfield Road Hopwas Staffs B78 3AN to C/O Company Secretary Holly House Lichfield Road Hopwas Tamworth Staffordshire B78 3AN on 30 April 2015
30 Apr 2015 AP01 Appointment of Mr William Kevin Starkey as a director on 30 April 2015
30 Apr 2015 TM01 Termination of appointment of Robert Walker as a director on 30 April 2015
30 Apr 2015 TM02 Termination of appointment of Robert Walker as a secretary on 30 April 2015
08 Dec 2014 AA Micro company accounts made up to 31 August 2014
12 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
15 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
05 Aug 2013 TM01 Termination of appointment of Mary Halfpenny as a director
05 Aug 2013 TM01 Termination of appointment of Mary Halfpenny as a director