About

Registered Number: 04688628
Date of Incorporation: 06/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 5 The Quadrant, Hoylake, Wirral, CH47 2EE

 

Founded in 2003, Hooper Heggarty & Co Ltd are based in Hoylake. The organisation has one director listed as Parsons, Elizabeth Rea in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARSONS, Elizabeth Rea 12 March 2003 01 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 05 April 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 07 March 2011
AD01 - Change of registered office address 23 July 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 07 May 2008
363s - Annual Return 05 April 2008
AA - Annual Accounts 15 May 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 13 March 2004
RESOLUTIONS - N/A 31 March 2003
RESOLUTIONS - N/A 31 March 2003
RESOLUTIONS - N/A 31 March 2003
RESOLUTIONS - N/A 31 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.