Date | Description |
2024-04-07 |
delete company_previous_name HOPKINS BROS (BUILDING CONTRACTORS) LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-13 |
delete person Chloe Richardson |
2024-03-13 |
delete person Sophie Jameson |
2024-03-13 |
insert person Chloe Pounds |
2024-03-13 |
insert person Nancy Davis |
2024-03-13 |
update person_title Brian Crocker: Bridgwater Transport Manager => Transport Manager |
2023-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-22 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELA PIPPARD |
2023-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP JACKSON |
2023-08-20 |
delete address Mushroom Road
Hill Barton Business Park
Clyst St Mary
Exeter EX5 1DR |
2023-08-20 |
delete person Andrew Wiscombe |
2023-08-20 |
delete person Barry Chambers |
2023-08-20 |
delete person Guy Stannett |
2023-08-20 |
delete person Mark Glass |
2023-08-20 |
delete person Matt Allum |
2023-08-20 |
delete person Sam Griffiths |
2023-08-20 |
update person_title Brian Crocker: Transport Safety Manager => Bridgwater Transport Manager |
2023-08-20 |
update person_title Emma Sayer: Transport Manager => Transport Compliance Manager |
2023-04-26 |
delete person Aaron Eggleton |
2023-04-26 |
delete person Morgan Allen |
2023-04-26 |
delete person Rowena Young |
2023-04-26 |
insert person Barry Chambers |
2023-04-26 |
insert person Brian Crocker |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES |
2022-12-07 |
update statutory_documents DIRECTOR APPOINTED MR ADAM JAMES PHILLIPS |
2022-12-07 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP CHARLES JACKSON |
2022-12-07 |
update statutory_documents DIRECTOR APPOINTED SIMON JAMES GREY |
2022-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEN COGGAN |
2022-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WOOD |
2022-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-16 |
insert person Adam Phillips |
2022-09-16 |
insert person Andrew Wiscombe |
2022-09-16 |
insert person Bronia Thompson |
2022-09-16 |
insert person Darren Caines |
2022-09-16 |
insert person Ian Quick |
2022-09-16 |
insert person Matt Allum |
2022-09-16 |
insert person Morgan Allen |
2022-09-16 |
insert person Rowena Young |
2022-09-16 |
insert person Sam Griffiths |
2022-09-16 |
insert person Sophie Jameson |
2022-09-16 |
update person_title Mark Glass: Sales and Transport Supervisor - Concrete => Sales and Transport Supervisor |
2022-09-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2022-09-07 |
delete address PORTLAND HOUSE BICKENHILL LANE SOLIHULL BIRMINGHAM WEST MIDLANDS B37 7BQ |
2022-09-07 |
insert address GROUND FLOOR T3 TRINITY PARK BICKENHILL LANE BIRMINGHAM UNITED KINGDOM B37 7ES |
2022-09-07 |
update registered_address |
2022-08-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TARMAC TRADING LIMITED / 15/08/2022 |
2022-08-22 |
update statutory_documents SAIL ADDRESS CREATED |
2022-08-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARMAC SECRETARIES (UK) LIMITED / 15/08/2022 |
2022-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2022 FROM
PORTLAND HOUSE BICKENHILL LANE
SOLIHULL
BIRMINGHAM
WEST MIDLANDS
B37 7BQ |
2022-06-15 |
delete person Dan Legg |
2022-06-15 |
delete person Glenn Ware |
2022-06-15 |
delete person Karen Benham |
2022-06-15 |
delete person Rachel Farrell |
2022-06-15 |
insert person Karen Peters |
2022-06-15 |
update person_title Emma Sayer: Compliance Supervisor => Transport Manager |
2022-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-17 |
delete finance_emails ac..@hopkinsconcrete.co.uk |
2021-08-17 |
delete general_emails in..@hopkinsconcrete.co.uk |
2021-08-17 |
delete sales_emails sa..@hopkinsconcrete.co.uk |
2021-08-17 |
delete alias Hopkins |
2021-08-17 |
delete alias Hopkins Concrete |
2021-08-17 |
delete email ac..@hopkinsconcrete.co.uk |
2021-08-17 |
delete email in..@hopkinsconcrete.co.uk |
2021-08-17 |
delete email sa..@hopkinsconcrete.co.uk |
2021-08-17 |
delete index_pages_linkeddomain attention-media.co.uk |
2021-08-17 |
delete phone 01963 400 555 |
2021-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART HAINES |
2020-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-15 |
delete finance_emails ac..@hopkinsconcete.co.uk |
2020-07-15 |
delete general_emails in..@hopkinsconcete.co.uk |
2020-07-15 |
delete sales_emails sa..@hopkinsconcete.co.uk |
2020-07-15 |
insert finance_emails ac..@hopkinsconcrete.co.uk |
2020-07-15 |
insert sales_emails sa..@hopkinsconcrete.co.uk |
2020-07-15 |
delete email ac..@hopkinsconcete.co.uk |
2020-07-15 |
delete email in..@hopkinsconcete.co.uk |
2020-07-15 |
delete email sa..@hopkinsconcete.co.uk |
2020-07-15 |
delete source_ip 77.104.129.196 |
2020-07-15 |
insert email ac..@hopkinsconcrete.co.uk |
2020-07-15 |
insert email sa..@hopkinsconcrete.co.uk |
2020-07-15 |
insert source_ip 35.214.47.193 |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-02-04 |
delete otherexecutives Rob Allen |
2020-02-04 |
insert finance_emails ac..@hopkinsconcete.co.uk |
2020-02-04 |
insert general_emails in..@hopkinsconcete.co.uk |
2020-02-04 |
insert sales_emails sa..@hopkinsconcete.co.uk |
2020-02-04 |
delete fax 01963 344 55 |
2020-02-04 |
delete industry_tag property development |
2020-02-04 |
delete person Darren Caines |
2020-02-04 |
delete person Darren Woodgate |
2020-02-04 |
delete person Rob Allen |
2020-02-04 |
delete person Sara Beal |
2020-02-04 |
delete person Simon Tomkies |
2020-02-04 |
delete person Sophie Jameson |
2020-02-04 |
delete person Trevor Burt |
2020-02-04 |
delete phone 01963 34455 |
2020-02-04 |
delete phone 07525 795827 |
2020-02-04 |
delete phone 07970 920737 |
2020-02-04 |
delete phone 07970 920763 |
2020-02-04 |
insert address Mushroom Road
Hill Barton Business Park
Clyst St Mary
Exeter EX5 1DR |
2020-02-04 |
insert email ac..@hopkinsconcete.co.uk |
2020-02-04 |
insert email in..@hopkinsconcete.co.uk |
2020-02-04 |
insert email sa..@hopkinsconcete.co.uk |
2020-02-04 |
update person_title Chloe Richardson: Accounts Administration Assistant => Accounts Assistant |
2020-02-04 |
update person_title Dan Legg: Sales and Transport Co - Ordinator => Sales and Transport Co - Ordinator - Aggregates |
2020-02-04 |
update person_title Emma Sayer: Fleet Administrator => Compliance Supervisor |
2020-02-04 |
update person_title Guy Stannett: Plant Manager => Head Batcher |
2020-02-04 |
update person_title Karen Benham: Accounts Assistant => Finance Supervisor |
2020-02-04 |
update person_title Mark Glass: Sales and Transport Co - Ordinator => Sales and Transport Supervisor - Concrete |
2020-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-16 |
update statutory_documents DIRECTOR APPOINTED MR STUART MAURICE HAINES |
2019-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON NAPIER |
2019-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-10 |
update statutory_documents DIRECTOR APPOINTED MR BEN COGGAN |
2019-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN HAYTER |
2019-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
2018-10-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARMAC TRADING LIMITED |
2018-10-05 |
update statutory_documents CESSATION OF WILLIAM IAN HOPKINS AS A PSC |
2018-07-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-07-07 |
update accounts_next_due_date 2018-08-31 => 2019-09-30 |
2018-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17 |
2018-06-07 |
update num_mort_outstanding 1 => 0 |
2018-06-07 |
update num_mort_satisfied 1 => 2 |
2018-05-09 |
delete address THE TYTHINGS COMMERCIAL CENTRE SOUTHGATE ROAD WINCANTON SOMERSET BA9 9RZ |
2018-05-09 |
insert address PORTLAND HOUSE BICKENHILL LANE SOLIHULL BIRMINGHAM WEST MIDLANDS B37 7BQ |
2018-05-09 |
update account_ref_day 30 => 31 |
2018-05-09 |
update account_ref_month 11 => 12 |
2018-05-09 |
update registered_address |
2018-05-09 |
update statutory_documents ADOPT ARTICLES 13/04/2018 |
2018-04-30 |
update statutory_documents CURREXT FROM 30/11/2018 TO 31/12/2018 |
2018-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATHAN HOPKINS |
2018-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOPKINS |
2018-04-27 |
update statutory_documents DIRECTOR APPOINTED MARK WOOD |
2018-04-27 |
update statutory_documents DIRECTOR APPOINTED MR ALAN JOHN HAYTER |
2018-04-27 |
update statutory_documents DIRECTOR APPOINTED MR GORDON ALEXANDER NAPIER |
2018-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2018 FROM
THE TYTHINGS COMMERCIAL CENTRE
SOUTHGATE ROAD
WINCANTON
SOMERSET
BA9 9RZ |
2018-04-26 |
update statutory_documents CORPORATE SECRETARY APPOINTED TARMAC SECRETARIES (UK) LIMITED |
2018-04-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM HOPKINS |
2018-04-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017791810002 |
2018-02-17 |
delete address Tythings Commercial Centre
Southgate Road
Wincanton
Somerset
BA9 9RZ |
2018-02-17 |
delete person Paul Wright |
2018-02-17 |
insert address Lawrence Hill
Wincanton
Somerset
BA9 8AB |
2018-02-17 |
insert alias Hopkins Concrete Limited |
2018-02-17 |
update primary_contact Tythings Commercial Centre
Southgate Road
Wincanton
Somerset
BA9 9RZ => Lawrence Hill
Wincanton
Somerset
BA9 8AB |
2018-01-03 |
delete person Chloe Windmill |
2018-01-03 |
insert person Chloe Richardson |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
2017-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IAN HOPKINS / 17/10/2017 |
2017-10-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM IAN HOPKINS / 17/10/2017 |
2017-10-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-10-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16 |
2017-09-02 |
delete person Andrew Jeans |
2017-09-02 |
update person_title Sara Beal: Accounts Assistant => Assistant Accountant |
2017-05-09 |
insert otherexecutives Rob Allen |
2017-05-09 |
delete person Ben Noke |
2017-05-09 |
delete person David Starr |
2017-05-09 |
delete person Elka Palmer |
2017-05-09 |
delete person Gary Joynes |
2017-05-09 |
delete person Greg Pike |
2017-05-09 |
delete person Jackie Stanford |
2017-05-09 |
delete person Kieron Harvey |
2017-05-09 |
delete person Laura Dawson |
2017-05-09 |
delete person Luke Landolfi |
2017-05-09 |
delete person Mark Brooks |
2017-05-09 |
delete person Martin Strang |
2017-05-09 |
delete person Mike Brooks |
2017-05-09 |
delete person Simon Tonkies |
2017-05-09 |
insert person Chloe Windmill |
2017-05-09 |
insert person Darren Caines |
2017-05-09 |
insert person Darren Woodgate |
2017-05-09 |
insert person Floyd Parsons |
2017-05-09 |
insert person Gemma Fenlon |
2017-05-09 |
insert person Glenn Ware |
2017-05-09 |
insert person Mark Glass |
2017-05-09 |
insert person Rachel Farrell |
2017-05-09 |
insert person Rob Allen |
2017-05-09 |
insert person Simon Tomkies |
2017-05-09 |
insert phone 07525 795827 |
2017-05-09 |
insert phone 07850 310743 |
2017-05-09 |
insert phone 07970 920737 |
2017-05-09 |
insert phone 07970 920763 |
2017-05-09 |
update person_title Andrew Jeans: Sales and Transport Co - Ordinator => Operations Supervisor |
2017-05-09 |
update person_title Ben Legg: Operations Manager => Project Manager |
2017-05-09 |
update person_title Paul Lapham: Sales Menu => Sales and Transport Co - Ordinator |
2017-05-09 |
update person_title Rob Pomeroy: Concrete Batcher => Sales Manager - 07850 310743 |
2017-05-09 |
update person_title Sara Beal: Assistant Accountant => Accounts Assistant |
2017-01-16 |
update website_status FlippedRobots => OK |
2017-01-16 |
delete sales_emails sa..@hopkins.uk.net |
2017-01-16 |
delete address Showground Rd,
Bridgwater,
Somerset. TA6 6AJ |
2017-01-16 |
delete address Southgate Rd,
Tythings Commercial Centre,
Wincanton, Somerset. BA9 9RZ |
2017-01-16 |
delete career_pages_linkeddomain hopkinsconcretebridgwater.co.uk |
2017-01-16 |
delete career_pages_linkeddomain hopkinsconcretewincanton.co.uk |
2017-01-16 |
delete career_pages_linkeddomain vector7.co.uk |
2017-01-16 |
delete email sa..@hopkins.uk.net |
2017-01-16 |
delete index_pages_linkeddomain hopkinsconcretebridgwater.co.uk |
2017-01-16 |
delete index_pages_linkeddomain hopkinsconcretewincanton.co.uk |
2017-01-16 |
delete index_pages_linkeddomain vector7.co.uk |
2017-01-16 |
delete source_ip 46.32.229.199 |
2017-01-16 |
insert career_pages_linkeddomain attention-media.co.uk |
2017-01-16 |
insert index_pages_linkeddomain attention-media.co.uk |
2017-01-16 |
insert source_ip 77.104.129.196 |
2017-01-16 |
update robots_txt_status www.hopkinsconcrete.co.uk: 404 => 200 |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
2016-11-08 |
update website_status OK => FlippedRobots |
2016-10-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-10-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/15 |
2016-02-16 |
insert otherexecutives Rob Allen |
2016-02-16 |
delete person Jackie Stanford |
2016-02-16 |
insert person Darren Caines |
2016-02-16 |
insert person Darren Woodgate |
2016-02-16 |
insert person Glenn Ware |
2016-02-16 |
insert person Luke Watts |
2016-02-16 |
insert person Paula Dennis |
2016-02-16 |
insert person Rob Allen |
2016-01-08 |
update returns_last_madeup_date 2014-12-15 => 2015-12-15 |
2016-01-08 |
update returns_next_due_date 2016-01-12 => 2017-01-12 |
2015-12-21 |
update statutory_documents 15/12/15 FULL LIST |
2015-10-07 |
update account_category SMALL => FULL |
2015-10-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-10-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/14 |
2015-06-20 |
delete person Ben Noke |
2015-06-20 |
delete person Simon Tonkies |
2015-06-20 |
insert person David Starr |
2015-06-20 |
insert person Kieron Harvey |
2015-06-20 |
insert person Simon Tomkies |
2015-05-22 |
delete person Luke Landolfi |
2015-05-22 |
update person_title Greg Pike: Yardsman => Yardman |
2015-04-24 |
delete personal_emails pa..@hopkins.uk.net |
2015-04-24 |
insert otherexecutives Nathan Hopkins |
2015-04-24 |
delete email be..@hopkins.uk.net |
2015-04-24 |
delete email da..@hopkins.uk.net |
2015-04-24 |
delete email gu..@hopkins.uk.net |
2015-04-24 |
delete email ma..@hopkins.uk.net |
2015-04-24 |
delete email ma..@hopkins.uk.net |
2015-04-24 |
delete email ma..@hopkins.uk.net |
2015-04-24 |
delete email mi..@hopkins.uk.net |
2015-04-24 |
delete email pa..@hopkins.uk.net |
2015-04-24 |
delete email tr..@hopkins.uk.net |
2015-04-24 |
delete person Dave Penney |
2015-04-24 |
delete person Mark Williams |
2015-04-24 |
delete person Mike Gardiner |
2015-04-24 |
insert about_pages_linkeddomain hopkinsconcretebridgwater.co.uk |
2015-04-24 |
insert about_pages_linkeddomain hopkinsconcretewincanton.co.uk |
2015-04-24 |
insert career_pages_linkeddomain hopkinsconcretebridgwater.co.uk |
2015-04-24 |
insert career_pages_linkeddomain hopkinsconcretewincanton.co.uk |
2015-04-24 |
insert casestudy_pages_linkeddomain hopkinsconcretebridgwater.co.uk |
2015-04-24 |
insert casestudy_pages_linkeddomain hopkinsconcretewincanton.co.uk |
2015-04-24 |
insert contact_pages_linkeddomain hopkinsconcretebridgwater.co.uk |
2015-04-24 |
insert index_pages_linkeddomain hopkinsconcretebridgwater.co.uk |
2015-04-24 |
insert index_pages_linkeddomain hopkinsconcretewincanton.co.uk |
2015-04-24 |
insert management_pages_linkeddomain hopkinsconcretebridgwater.co.uk |
2015-04-24 |
insert management_pages_linkeddomain hopkinsconcretewincanton.co.uk |
2015-04-24 |
insert person Aaron Eggleton |
2015-04-24 |
insert person Jackie Stanford |
2015-04-24 |
insert person Karen Benham |
2015-04-24 |
insert person Nathan Hopkins |
2015-04-24 |
insert person Sara Beal |
2015-04-24 |
update person_title Martin Strang: Sales Manager => Sales & Transport Co - Ordinator |
2015-03-27 |
insert contact_pages_linkeddomain hopkinsconcretewincanton.co.uk |
2015-02-27 |
delete address Showground Rd, Somerset
Bridgwater, TA6 6AJ |
2015-02-27 |
delete address Tythings Commercial Centre
Wincanton, BA9 9RZ |
2015-02-27 |
delete index_pages_linkeddomain thefarmfactory.co.uk |
2015-02-27 |
delete source_ip 79.170.40.40 |
2015-02-27 |
insert address Showground Rd,
Bridgwater,
Somerset. TA6 6AJ |
2015-02-27 |
insert address Southgate Rd,
Tythings Commercial Centre,
Wincanton, Somerset. BA9 9RZ |
2015-02-27 |
insert index_pages_linkeddomain vector7.co.uk |
2015-02-27 |
insert source_ip 46.32.229.199 |
2015-02-27 |
update robots_txt_status www.hopkinsconcrete.co.uk: 200 => 404 |
2015-01-07 |
update returns_last_madeup_date 2013-12-15 => 2014-12-15 |
2015-01-07 |
update returns_next_due_date 2015-01-12 => 2016-01-12 |
2014-12-16 |
update statutory_documents 15/12/14 FULL LIST |
2014-11-07 |
update num_mort_charges 1 => 2 |
2014-11-07 |
update num_mort_outstanding 0 => 1 |
2014-10-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017791810002 |
2014-10-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-10-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13 |
2014-07-30 |
update website_status FlippedRobots => OK |
2014-07-30 |
insert sales_emails sa..@hopkins.uk.net |
2014-07-30 |
delete index_pages_linkeddomain webserviceswirral.co.uk |
2014-07-30 |
delete phone 01963 435 943 |
2014-07-30 |
delete phone 01963 824 200 |
2014-07-30 |
insert address Showground Rd, Somerset
Bridgwater, TA6 6AJ |
2014-07-30 |
insert address Tythings Commercial Centre
Wincanton, BA9 9RZ |
2014-07-30 |
insert email sa..@hopkins.uk.net |
2014-07-30 |
insert index_pages_linkeddomain facebook.com |
2014-07-30 |
insert phone 01278 555555 |
2014-07-30 |
insert phone 01963 400555 |
2014-06-21 |
update website_status OK => FlippedRobots |
2014-02-07 |
update returns_last_madeup_date 2012-12-15 => 2013-12-15 |
2014-02-07 |
update returns_next_due_date 2014-01-12 => 2015-01-12 |
2014-01-28 |
update statutory_documents 15/12/13 FULL LIST |
2014-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATHAN WILLIAM HOPKINS / 01/06/2013 |
2014-01-04 |
update robots_txt_status www.hopkinsconcrete.co.uk: 404 => 200 |
2013-07-01 |
update account_ref_day 31 => 30 |
2013-07-01 |
update account_ref_month 5 => 11 |
2013-07-01 |
update accounts_last_madeup_date 2011-05-31 => 2012-11-30 |
2013-07-01 |
update accounts_next_due_date 2013-02-28 => 2014-08-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-15 => 2012-12-15 |
2013-06-24 |
update returns_next_due_date 2013-01-12 => 2014-01-12 |
2013-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 |
2013-06-04 |
update statutory_documents PREVSHO FROM 31/05/2013 TO 30/11/2012 |
2013-01-09 |
update statutory_documents 15/12/12 FULL LIST |
2012-10-25 |
delete address Tythings Commercial Centre
Wincanton
BA9 9RZ |
2012-10-25 |
insert address Tythings Commercial Centre
Wincanton
Somerset
BA9 9RZ |
2012-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
2011-12-16 |
update statutory_documents 15/12/11 FULL LIST |
2011-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
2011-01-14 |
update statutory_documents 15/12/10 FULL LIST |
2011-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IAN HOPKINS / 15/12/2010 |
2010-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/09 |
2010-01-26 |
update statutory_documents 15/12/09 FULL LIST |
2009-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/08 |
2008-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATHAN HOPKINS / 15/03/2006 |
2008-12-30 |
update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
2008-05-22 |
update statutory_documents COMPANY NAME CHANGED HOPKINS BUILDING CONTRACTORS LIMITED
CERTIFICATE ISSUED ON 22/05/08 |
2008-01-15 |
update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
2008-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/07 |
2007-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-12-19 |
update statutory_documents RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
2006-05-22 |
update statutory_documents RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
2006-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/04 |
2005-02-08 |
update statutory_documents RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
2004-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03 |
2004-03-01 |
update statutory_documents RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
2004-01-07 |
update statutory_documents COMPANY NAME CHANGED
HOPKINS BROS (BUILDING CONTRACTO
RS) LIMITED
CERTIFICATE ISSUED ON 07/01/04 |
2003-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2003-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-18 |
update statutory_documents RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
2002-11-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01 |
2002-02-04 |
update statutory_documents RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
2001-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2001-02-15 |
update statutory_documents RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS |
2000-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
2000-01-27 |
update statutory_documents RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS |
1999-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1999-02-02 |
update statutory_documents RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS |
1998-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1998-02-11 |
update statutory_documents RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS |
1997-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1996-12-20 |
update statutory_documents RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS |
1996-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95 |
1996-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-06 |
update statutory_documents RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS |
1995-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/94 |
1995-01-13 |
update statutory_documents RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS |
1994-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/93 |
1993-12-20 |
update statutory_documents RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS |
1993-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/92 |
1993-01-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-17 |
update statutory_documents RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS |
1992-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/91 |
1991-12-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-12-13 |
update statutory_documents RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS |
1991-04-16 |
update statutory_documents RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS |
1991-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/90 |
1990-01-21 |
update statutory_documents RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS |
1990-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/89 |
1989-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/88 |
1988-11-10 |
update statutory_documents RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS |
1988-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/87 |
1988-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/88 FROM:
BENNETTS FIELD TRADING ESTATE
WINCANTON
SOMERSET |
1987-07-16 |
update statutory_documents RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS |
1987-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/86 |
1987-04-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1984-07-19 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 19/07/84 |
1984-06-08 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 08/06/84 |
1983-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |