Hopper Williams & Bell Ltd was founded on 19 May 2003, it's status is listed as "Active". We don't currently know the number of employees at Hopper Williams & Bell Ltd. The current directors of this company are listed as Alesbury, James, Brown, Gary, Jenkins, Tracy, Acreman, Christopher Ralph at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALESBURY, James | 01 June 2019 | - | 1 |
BROWN, Gary | 01 June 2017 | - | 1 |
JENKINS, Tracy | 12 January 2005 | - | 1 |
ACREMAN, Christopher Ralph | 01 September 2004 | 04 February 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 June 2020 | |
CS01 - N/A | 22 May 2020 | |
RESOLUTIONS - N/A | 21 October 2019 | |
AA01 - Change of accounting reference date | 21 October 2019 | |
AP01 - Appointment of director | 15 October 2019 | |
AP01 - Appointment of director | 11 June 2019 | |
CS01 - N/A | 21 May 2019 | |
AA - Annual Accounts | 11 February 2019 | |
CS01 - N/A | 21 May 2018 | |
CH01 - Change of particulars for director | 03 January 2018 | |
CH01 - Change of particulars for director | 03 January 2018 | |
CH01 - Change of particulars for director | 03 January 2018 | |
CH01 - Change of particulars for director | 03 January 2018 | |
CH01 - Change of particulars for director | 03 January 2018 | |
AA - Annual Accounts | 03 January 2018 | |
AP01 - Appointment of director | 16 June 2017 | |
CS01 - N/A | 26 May 2017 | |
AP01 - Appointment of director | 26 April 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AR01 - Annual Return | 08 June 2016 | |
AA - Annual Accounts | 29 February 2016 | |
RESOLUTIONS - N/A | 12 October 2015 | |
AP01 - Appointment of director | 09 October 2015 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 12 February 2015 | |
TM02 - Termination of appointment of secretary | 22 July 2014 | |
AR01 - Annual Return | 27 May 2014 | |
CH01 - Change of particulars for director | 27 May 2014 | |
CH01 - Change of particulars for director | 27 May 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 20 May 2013 | |
CH01 - Change of particulars for director | 20 May 2013 | |
CH01 - Change of particulars for director | 20 May 2013 | |
AA - Annual Accounts | 25 February 2013 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 28 February 2011 | |
TM01 - Termination of appointment of director | 07 February 2011 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AA - Annual Accounts | 25 February 2010 | |
TM01 - Termination of appointment of director | 02 November 2009 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 20 April 2009 | |
363a - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 18 February 2008 | |
363a - Annual Return | 22 May 2007 | |
AA - Annual Accounts | 31 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2006 | |
363a - Annual Return | 06 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2006 | |
AA - Annual Accounts | 15 March 2006 | |
395 - Particulars of a mortgage or charge | 22 February 2006 | |
363a - Annual Return | 08 August 2005 | |
288b - Notice of resignation of directors or secretaries | 11 April 2005 | |
AA - Annual Accounts | 21 March 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 21 September 2004 | |
363s - Annual Return | 15 June 2004 | |
288a - Notice of appointment of directors or secretaries | 15 June 2004 | |
288a - Notice of appointment of directors or secretaries | 26 May 2004 | |
395 - Particulars of a mortgage or charge | 26 March 2004 | |
395 - Particulars of a mortgage or charge | 19 November 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 2003 | |
288a - Notice of appointment of directors or secretaries | 06 June 2003 | |
288a - Notice of appointment of directors or secretaries | 06 June 2003 | |
288a - Notice of appointment of directors or secretaries | 06 June 2003 | |
288a - Notice of appointment of directors or secretaries | 06 June 2003 | |
NEWINC - New incorporation documents | 19 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 February 2006 | Outstanding |
N/A |
Legal charge | 25 March 2004 | Fully Satisfied |
N/A |
Debenture | 10 November 2003 | Fully Satisfied |
N/A |