- Company Overview for HAWKSMEAD LIMITED (04511315)
- Filing history for HAWKSMEAD LIMITED (04511315)
- People for HAWKSMEAD LIMITED (04511315)
- Charges for HAWKSMEAD LIMITED (04511315)
- More for HAWKSMEAD LIMITED (04511315)
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
|
|
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
|
|
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 |