Advanced company searchLink opens in new window

HAWKSMEAD LIMITED

Company number 04511315

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)
20 Jun 2017 MR01 Registration of charge 045113150032, created on 16 June 2017
26 Apr 2017 MR04 Satisfaction of charge 11 in full
26 Apr 2017 MR04 Satisfaction of charge 045113150026 in full
13 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
06 Dec 2016 TM01 Termination of appointment of Paul Adams as a director on 6 December 2016
16 Aug 2016 AD01 Registered office address changed from Larkfleet House Southfield Business Park Bourne Lincolnshire PE10 0FF to Larkfleet House Falcon Way, Southfields Business Park Bourne Lincolnshire PE10 0FF on 16 August 2016
15 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
27 May 2016 TM01 Termination of appointment of Nigel Denis Parsons as a director on 27 May 2016
10 May 2016 AP03 Appointment of Mrs Deborah Brown as a secretary on 25 February 2016
11 Apr 2016 AA Full accounts made up to 30 June 2015
17 Mar 2016 MR04 Satisfaction of charge 18 in full
15 Mar 2016 MR04 Satisfaction of charge 19 in full
26 Feb 2016 AP01 Appointment of Mr Daryl Kirkland as a director on 25 February 2016
26 Feb 2016 TM02 Termination of appointment of Karl Stephen Hick as a secretary on 25 February 2016
26 Feb 2016 AP01 Appointment of Mr Adrian Lloyd Evans as a director on 25 February 2016
10 Nov 2015 TM01 Termination of appointment of David Thomas Connolly as a director on 6 October 2015
30 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
31 Jan 2015 MR01 Registration of charge 045113150029, created on 28 January 2015
31 Jan 2015 MR01 Registration of charge 045113150030, created on 28 January 2015
31 Jan 2015 MR01 Registration of charge 045113150031, created on 28 January 2015
30 Jan 2015 MR01 Registration of charge 045113150028, created on 28 January 2015
13 Jan 2015 AA Full accounts made up to 30 June 2014
08 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
03 Jul 2014 TM01 Termination of appointment of Peter Cooke as a director
03 Jul 2014 TM01 Termination of appointment of Adam Cooke as a director