- Company Overview for HACKWOOD HOMES LIMITED (04572414)
- Filing history for HACKWOOD HOMES LIMITED (04572414)
- People for HACKWOOD HOMES LIMITED (04572414)
- Charges for HACKWOOD HOMES LIMITED (04572414)
- Insolvency for HACKWOOD HOMES LIMITED (04572414)
- More for HACKWOOD HOMES LIMITED (04572414)
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) |
---|---|---|---|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Feb 2013 | AP01 | Appointment of Marcus Scale Cover as a director | |
31 Oct 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Dec 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
04 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
04 Nov 2009 | CH01 | Director's details changed for Paul Williams on 24 October 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Christopher Paul Goddard on 24 October 2009 | |
04 Nov 2009 | AD02 | Register inspection address has been changed | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
20 Jan 2009 | 363a | Return made up to 24/10/08; full list of members | |
25 Jul 2008 | MEM/ARTS | Memorandum and Articles of Association | |
22 Jul 2008 | CERTNM | Company name changed hackwood assets LIMITED\certificate issued on 23/07/08 | |
13 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 |