- Company Overview for HAWSON JEFFERIES LIMITED (03015374)
- Filing history for HAWSON JEFFERIES LIMITED (03015374)
- People for HAWSON JEFFERIES LIMITED (03015374)
- Charges for HAWSON JEFFERIES LIMITED (03015374)
- More for HAWSON JEFFERIES LIMITED (03015374)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Mar 2016 | AD01 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 14 March 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of Christopher George Jefferies as a director on 10 December 2015 | |
21 Apr 2015 | MR01 | Registration of charge 030153740002, created on 17 April 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
17 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 1 April 2012
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
18 Feb 2011 | CH01 | Director's details changed for Edward Joseph Mizler on 26 January 2011 | |
18 Feb 2011 | CH01 | Director's details changed for Christopher George Jefferies on 26 January 2011 | |
18 Feb 2011 | CH01 | Director's details changed for Alan Ronald Hawson on 26 January 2011 | |
18 Feb 2011 | CH03 | Secretary's details changed for Edward Joseph Mizler on 26 January 2011 | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Christopher George Jefferies on 27 January 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Edward Joseph Mizler on 27 January 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Alan Ronald Hawson on 27 January 2010 | |
12 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |