Advanced company searchLink opens in new window

HASKINS GROUP LIMITED

Company number 03901816

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Oct 2019 AA Group of companies' accounts made up to 24 February 2019
12 Feb 2019 MR04 Satisfaction of charge 2 in full
04 Feb 2019 MR01 Registration of charge 039018160003, created on 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
27 Jul 2018 AP03 Appointment of Mr John Alexander Dunlop as a secretary on 19 July 2018
24 Jul 2018 AA Group of companies' accounts made up to 25 February 2018
23 Jul 2018 AP01 Appointment of Mr John Alexander Dunlop as a director on 19 July 2018
04 Jun 2018 TM01 Termination of appointment of Glenn Anthony John Carroll as a director on 31 May 2018
04 Jun 2018 TM02 Termination of appointment of Glenn Anthony John Carroll as a secretary on 31 May 2018
18 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
13 Dec 2017 AP01 Appointment of Mr Terrence Rodney Frederick Stockley as a director on 7 November 2017
19 Jul 2017 AA Group of companies' accounts made up to 26 February 2017
12 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
28 Jul 2016 AA Group of companies' accounts made up to 28 February 2016
26 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 6,118
20 Jul 2015 AA Group of companies' accounts made up to 22 February 2015
15 Apr 2015 AP01 Appointment of Mrs Lisa Looker as a director on 12 February 2015
15 Apr 2015 AP01 Appointment of Mr Glenn Anthony John Carroll as a director on 12 February 2015
15 Apr 2015 AP03 Appointment of Mr Glenn Anthony John Carroll as a secretary on 12 February 2015
15 Apr 2015 TM02 Termination of appointment of Warren George Haskins as a secretary on 12 February 2015
28 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6,118
02 Dec 2014 SH06 Cancellation of shares. Statement of capital on 26 September 2014
  • GBP 6,118
02 Dec 2014 SH03 Purchase of own shares.
19 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/09/2014
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 6,168.00