About

Registered Number: 04776696
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET,

 

Hopleys Farm Service Station Ltd was founded on 23 May 2003 with its registered office in Stourbridge, West Midlands, it has a status of "Active". We don't currently know the number of employees at this organisation. The business has 3 directors listed as Bailey, Christopher Robert, Bailey, Paul, Bailey, Jean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Christopher Robert 23 May 2003 - 1
BAILEY, Paul 23 May 2003 - 1
BAILEY, Jean 23 May 2003 29 May 2006 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 31 March 2018
AD01 - Change of registered office address 14 July 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 30 March 2017
AD01 - Change of registered office address 13 July 2016
AD01 - Change of registered office address 13 July 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 09 November 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 24 May 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AD01 - Change of registered office address 04 May 2010
AD01 - Change of registered office address 25 March 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 09 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 12 July 2004
395 - Particulars of a mortgage or charge 21 February 2004
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
225 - Change of Accounting Reference Date 14 June 2003
287 - Change in situation or address of Registered Office 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.