Advanced company searchLink opens in new window

HAWKE STREET LIMITED

Company number 05704258

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)
07 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
26 Jan 2012 AD01 Registered office address changed from 1 Broome's Barns Pilsley Bakewell Derbyshire DE45 1PF on 26 January 2012
04 Jan 2012 AA Accounts for a small company made up to 31 March 2011
25 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
22 Dec 2010 AA Accounts for a small company made up to 31 March 2010
21 Oct 2010 AP03 Appointment of Mrs Shirley Ann Hazlewood as a secretary
21 Oct 2010 TM02 Termination of appointment of Michael Baldridge as a secretary
14 Oct 2010 CERTNM Company name changed litton (hawke street) LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
14 Oct 2010 CONNOT Change of name notice
28 Sep 2010 TM01 Termination of appointment of Richard Beeching as a director
02 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Richard Beeching on 20 February 2010
02 Feb 2010 AA Accounts for a small company made up to 31 March 2009
11 Sep 2009 288b Appointment terminated secretary rosalind ward
11 Sep 2009 288a Secretary appointed michael baldridge
15 Jun 2009 395 Particulars of a mortgage or charge / charge no: 4
09 Feb 2009 363a Return made up to 09/02/09; full list of members
11 Dec 2008 AA Accounts for a small company made up to 31 March 2008
14 Nov 2008 288a Secretary appointed rosalind victoria ward
14 Nov 2008 288b Appointment terminated secretary louise walsh
19 Feb 2008 403a Declaration of satisfaction of mortgage/charge
14 Feb 2008 395 Particulars of mortgage/charge
11 Feb 2008 363a Return made up to 09/02/08; full list of members
28 Aug 2007 AA Accounts for a small company made up to 31 March 2007
21 Feb 2007 395 Particulars of mortgage/charge