Advanced company searchLink opens in new window

IAN HOPWELL LIMITED

Company number 06892121

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)
29 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
08 Mar 2012 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • GBP 101
01 Mar 2012 SH08 Change of share class name or designation
17 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Jul 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
12 Jul 2011 CH01 Director's details changed for Ian Hopwell on 31 August 2010
12 Jul 2011 CH03 Secretary's details changed for Mrs Michelle Louise Hopwell on 31 August 2010
10 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
07 Jul 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
07 Jul 2010 CH03 Secretary's details changed for Michelle Louise Hopwell on 29 April 2010
07 Jul 2010 CH01 Director's details changed for Ian Hopwell on 29 April 2010
17 Sep 2009 287 Registered office changed on 17/09/2009 from, 12 york square, wyton, huntingdon, cambs, PE28 2HX
17 Sep 2009 288c Director's change of particulars / ian hopwell / 31/08/2009
17 Sep 2009 288c Secretary's change of particulars / michelle hopwell / 31/08/2009
15 May 2009 88(2) Ad 29/04/09-29/04/09\gbp si 199@1=199\gbp ic 1/200\
15 May 2009 288a Director appointed ian hopwell
15 May 2009 288a Secretary appointed michelle louise hopwell
15 May 2009 287 Registered office changed on 15/05/2009 from, 15 howdale road, downham market, norfolk, PE38 9AB
08 May 2009 288b Appointment terminate, director and secretary jpcors LIMITED logged form
08 May 2009 288b Appointment terminated director john o'donnell
29 Apr 2009 NEWINC Incorporation