B L Hopkinson Constructional Engineering Ltd was registered on 24 December 1999 with its registered office in Uttoxeter in Staffordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are listed as Hopkinson, Amanda Jayne, Hopkinson, Jarrod Lee at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOPKINSON, Amanda Jayne | 24 December 1999 | - | 1 |
HOPKINSON, Jarrod Lee | 24 December 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 10 January 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 24 December 2014 | |
AD01 - Change of registered office address | 02 October 2014 | |
AA - Annual Accounts | 29 August 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 24 December 2010 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 27 January 2010 | |
AA - Annual Accounts | 16 June 2009 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 23 July 2008 | |
363a - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 30 August 2007 | |
363a - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 18 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2006 | |
363a - Annual Return | 20 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 2005 | |
AA - Annual Accounts | 29 July 2005 | |
363a - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 11 October 2004 | |
363a - Annual Return | 19 December 2003 | |
AA - Annual Accounts | 22 September 2003 | |
363a - Annual Return | 13 January 2003 | |
AA - Annual Accounts | 31 October 2002 | |
363a - Annual Return | 08 January 2002 | |
395 - Particulars of a mortgage or charge | 03 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 December 2001 | |
AA - Annual Accounts | 08 October 2001 | |
363a - Annual Return | 23 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2000 | |
353 - Register of members | 26 January 2000 | |
287 - Change in situation or address of Registered Office | 26 January 2000 | |
288b - Notice of resignation of directors or secretaries | 24 December 1999 | |
NEWINC - New incorporation documents | 24 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 20 December 2001 | Outstanding |
N/A |