HOP DEALS.COM LIMITED

2 Boothferry Road 2 Boothferry Road, Goole, DN14 7EF, East Yorkshire
StatusACTIVE
Company No.07517031
CategoryPrivate Limited Company
Incorporated04 Feb 2011
Age13 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

HOP DEALS.COM LIMITED is an active private limited company with number 07517031. It was incorporated 13 years, 3 months, 23 days ago, on 04 February 2011. The company address is 2 Boothferry Road 2 Boothferry Road, Goole, DN14 7EF, East Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Feb 2021

Category: Address

Type: AD02

Old address: Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW England

New address: 2 Boothferry Road Howden Goole DN14 7EF

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 26 Nov 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Ann Askew

Termination date: 2019-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-27

Officer name: Mrs Michelle Ann Askew

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-27

Officer name: Mr Paul Askew

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Feb 2017

Category: Address

Type: AD03

New address: Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Move registers to sail company

Date: 08 Feb 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Feb 2012

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2012

Action Date: 08 Feb 2012

Category: Address

Type: AD01

Old address: 2 Boothferry Road Howden Goole East Yorkshire DN14 0EF England

Change date: 2012-02-08

Documents

View document PDF

Incorporation company

Date: 04 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHER 88 LIMITED

61 RATTLERS ROAD,BRANDON,IP27 0HA

Number:11828381
Status:ACTIVE
Category:Private Limited Company

BRANKSOME MEDICAL SERVICES LIMITED

30 GLEN ROAD,POOLE,BH14 0HF

Number:10198396
Status:ACTIVE
Category:Private Limited Company

CAFFE FRATELLI LIMITED

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:04331335
Status:LIQUIDATION
Category:Private Limited Company

HAIR (UK) LIMITED

11 VICTORIA TERRACE,NEWPORT,NP11 4ET

Number:08735569
Status:ACTIVE
Category:Private Limited Company

NORTHWEST DRINKS LTD

UNIT 5 HENRIETTA TRADING ESTATE,ASHTON-UNDER-LYNE,OL6 6HW

Number:08431597
Status:ACTIVE
Category:Private Limited Company

THE EXPRESSIVE CHILD LTD

27 WALTON BUSINESS CENTRE,WALTON-ON-THAMES,KT12 2SD

Number:10782819
Status:ACTIVE
Category:Private Limited Company

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