HOPPER AND WHEATLEY RESTORATIONS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-04-07 delete address 62 WESTON ROAD ASTON CLINTON BUCKS UNITED KINGDOM HP22 5EJ
2023-04-07 insert address 17 HIGH STREET BERKHAMSTED HERTFORDSHIRE UNITED KINGDOM HP4 2BX
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-04-07 update registered_address
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2023 FROM 62 WESTON ROAD ASTON CLINTON BUCKS HP22 5EJ UNITED KINGDOM
2023-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HOPPER / 01/02/2023
2023-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HOPPER / 22/03/2023
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-03-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES HOPPER / 01/02/2023
2023-03-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES HOPPER / 22/03/2023
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-30 => 2022-12-30
2022-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2022-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES HOPPER / 31/05/2021
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-03-30
2021-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WHEATLEY
2021-10-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-10-07 update accounts_next_due_date 2021-06-19 => 2021-12-30
2021-10-07 update company_status Active - Proposal to Strike off => Active
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-09-04 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-08-27 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-08-17 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 delete address 1 MYRTLE COTTAGES BULBOURNE TRING HERTS HP23 5QE
2021-05-07 insert address 62 WESTON ROAD ASTON CLINTON BUCKS UNITED KINGDOM HP22 5EJ
2021-05-07 update registered_address
2021-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2021 FROM 1 MYRTLE COTTAGES BULBOURNE TRING HERTS HP23 5QE
2021-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HOPPER / 01/01/2021
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES HOPPER / 01/01/2021
2021-04-07 update account_ref_day 31 => 30
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-06-19
2021-03-19 update statutory_documents PREVSHO FROM 31/03/2020 TO 30/03/2020
2021-03-18 update statutory_documents CURRSHO FROM 31/03/2021 TO 30/03/2021
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-03-04 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION FULL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-02 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-05-13 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-13 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-04-06 update statutory_documents 20/03/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-18 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-05-07 delete address 1 MYRTLE COTTAGES BULBOURNE TRING HERTS ENGLAND HP23 5QE
2015-05-07 insert address 1 MYRTLE COTTAGES BULBOURNE TRING HERTS HP23 5QE
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-05-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-04-15 update statutory_documents 20/03/15 FULL LIST
2015-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2015-02-07 update accounts_last_madeup_date null => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-20 => 2015-12-31
2015-01-14 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-10-07 delete address 11 NEW MILL TERRACE TRING HERTFORDSHIRE HP23 5ET
2014-10-07 insert address 1 MYRTLE COTTAGES BULBOURNE TRING HERTS ENGLAND HP23 5QE
2014-10-07 update registered_address
2014-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 11 NEW MILL TERRACE TRING HERTFORDSHIRE HP23 5ET
2014-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HOPPER / 25/08/2014
2014-05-07 delete address 11 NEW MILL TERRACE TRING HERTFORDSHIRE UNITED KINGDOM HP23 5ET
2014-05-07 insert address 11 NEW MILL TERRACE TRING HERTFORDSHIRE HP23 5ET
2014-05-07 insert sic_code 33190 - Repair of other equipment
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-03-20
2014-05-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-04-06 update statutory_documents 20/03/14 FULL LIST
2013-03-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION