- 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) |
---|---|---|---|
25 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
30 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
23 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
27 Mar 2015 | AP01 | Appointment of Mr Stuart Forster Blakeborough as a director on 28 January 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
10 Jul 2014 | CH01 | Director's details changed for Miss Katherine Anne Breading on 10 July 2014 | |
25 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
20 Mar 2014 | AP01 | Appointment of Miss Katherine Anne Breading as a director | |
16 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
07 Oct 2013 | CH01 | Director's details changed for Mr Christopher Michael Spratt on 7 October 2009 | |
28 Aug 2013 | TM01 | Termination of appointment of Quintin Heaney as a director | |
28 Aug 2013 | CH01 | Director's details changed for Mr Christopher John Elliott on 28 August 2013 | |
28 Aug 2013 | AR01 | Annual return made up to 26 August 2013 with full list of shareholders | |
14 Aug 2013 | AR01 | Annual return made up to 20 July 2013 with full list of shareholders | |
13 Aug 2013 | CH01 | Director's details changed for Mr Christopher John Elliott on 13 August 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Gary John Andrews on 13 August 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Quintin John Heaney on 13 August 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Christopher Michael Spratt on 13 August 2013 | |
04 Jul 2013 | TM01 | Termination of appointment of Ian Witt as a director | |
01 Jul 2013 | AP01 | Appointment of Mr Ian Michael Witt as a director | |
07 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
05 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
17 May 2013 | AP03 | Appointment of Mr Mark James as a secretary | |
16 May 2013 | TM02 | Termination of appointment of Janice Perry as a secretary | |
07 May 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 July 2010 |