- Company Overview for HAWKES BAY HOLDINGS LIMITED (06319491)
- Filing history for HAWKES BAY HOLDINGS LIMITED (06319491)
- People for HAWKES BAY HOLDINGS LIMITED (06319491)
- Charges for HAWKES BAY HOLDINGS LIMITED (06319491)
- Insolvency for HAWKES BAY HOLDINGS LIMITED (06319491)
- More for HAWKES BAY HOLDINGS LIMITED (06319491)
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) |
---|---|---|---|
16 Jul 2018 | TM02 | Termination of appointment of Mark James as a secretary on 8 June 2018 | |
12 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
08 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
12 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
29 Sep 2017 | MR04 | Satisfaction of charge 3 in full | |
29 Sep 2017 | MR04 | Satisfaction of charge 1 in full | |
22 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
25 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
11 Jul 2017 | CH01 | Director's details changed for Mr Christopher Michael Spratt on 10 March 2017 | |
22 Jun 2017 | CH01 | Director's details changed for Mr Christopher Michael Spratt on 22 June 2017 | |
22 Jun 2017 | CH01 | Director's details changed for Mr Christopher John Elliott on 22 June 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
13 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
19 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
09 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
23 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
27 Apr 2016 | AP01 | Appointment of Mr Nigel Montgomery as a director on 26 April 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
03 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
04 Nov 2015 | TM01 | Termination of appointment of Trevor Philip Newbery as a director on 31 October 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
30 Oct 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|