Advanced company searchLink opens in new window

HACKWOOD HOMES LIMITED

Company number 04572414

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)
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