R.M. HOCKEY & SON LIMITED

Pembroke House Pembroke House, Cwmbran, NP44 3AU, Torfaen
StatusACTIVE
Company No.03561702
CategoryPrivate Limited Company
Incorporated11 May 1998
Age26 years, 29 days
JurisdictionEngland Wales

SUMMARY

R.M. HOCKEY & SON LIMITED is an active private limited company with number 03561702. It was incorporated 26 years, 29 days ago, on 11 May 1998. The company address is Pembroke House Pembroke House, Cwmbran, NP44 3AU, Torfaen.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Raymond Hockey

Change date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penny-Kay Bunce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2013

Action Date: 20 May 2013

Category: Address

Type: AD01

Old address: 7 New Street Pontnewydd Cwmbran Torfaen NP44 1EE Wales

Change date: 2013-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Penny-Kay Bunce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2012

Action Date: 22 May 2012

Category: Address

Type: AD01

Change date: 2012-05-22

Old address: 21 Nevill Street Abergavenny Monmouthshire NP7 5AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA01

New date: 2009-11-30

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Hockey

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Hockey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director margaret stephens

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/09/04--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 03/08/04 from: station chambers station road chepstow monmouthshire NP16 5PF

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 23 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Address

Type: 287

Description: Registered office changed on 29/05/02 from: station chambers station road chepstow gwent NP16 5PF

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Apr 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Feb 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Resolution

Date: 15 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 14 Feb 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed W.F.B. LIMITED\certificate issued on 15/02/00

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Annual-return

Type: 363b

Description: Return made up to 11/05/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 14/07/99 from: essex house 141 kings road brentwood essex CM14 4EG

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

88 ARAMAT LIMITED

JAVID HOUSE,GLASGOW,G2 2SZ

Number:SC569481
Status:ACTIVE
Category:Private Limited Company

COURTYARD CARE LIMITED

3 SISKIN DRIVE,COVENTRY,CV3 4FJ

Number:04945227
Status:ACTIVE
Category:Private Limited Company

CPUK INVESTMENTS LIMITED

93 HIGH STREET,EVESHAM,WR11 4DU

Number:11718750
Status:ACTIVE
Category:Private Limited Company

EQUINE HARBOUR LIMITED

MIDWAY HOUSE HERRICK WAY,CHELTENHAM,GL51 6TQ

Number:10764499
Status:ACTIVE
Category:Private Limited Company

LONDON DEBT COLLECTORS LIMITED

BLACKWELL HOUSE,LONDON,EC2V 5AE

Number:06544391
Status:ACTIVE
Category:Private Limited Company

MYLONITE LLP

88 KENSINGTON CHURCH STREET,LONDON,W8 4BU

Number:OC400932
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source