Advanced company searchLink opens in new window

HAWKES BAY HOLDINGS LIMITED

Company number 06319491

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)
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
  • GBP 25,000
03 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 25,000
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
  • GBP 25,000
30 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 25,000