- Company Overview for EDWARD J.F. HACKING LTD (06982733)
- Filing history for EDWARD J.F. HACKING LTD (06982733)
- People for EDWARD J.F. HACKING LTD (06982733)
- More for EDWARD J.F. HACKING LTD (06982733)
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 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
10 Aug 2017 | PSC01 | Notification of Amy Jane Wigley as a person with significant control on 23 May 2016 | |
10 Aug 2017 | PSC01 | Notification of Edward Jeremy Finch Hacking as a person with significant control on 6 April 2016 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
01 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 23 May 2016
|
|
25 May 2016 | AD01 | Registered office address changed from Suites 5 & 6 the Printworks, Hey Road Barrow Clitheroe Lancashire BB7 9WB England to 4 Cardigan Close Clitheroe Lancashire BB7 2DR on 25 May 2016 | |
25 May 2016 | AP01 | Appointment of Miss Amy Jane Wigley as a director on 23 May 2016 | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from 91 Chatburn Road Clitheroe Lancashire BB7 2AS to Suites 5 & 6 the Printworks, Hey Road Barrow Clitheroe Lancashire BB7 9WB on 19 October 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
06 Aug 2015 | CH03 | Secretary's details changed for Mr Edward Jeremy Finch Hacking on 1 July 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Mr Edward Jeremy Finch Hacking on 1 July 2015 | |
06 Aug 2015 | CH03 | Secretary's details changed for Mr Edward Jeremy Finch Hacking on 1 July 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Nov 2014 | CH01 | Director's details changed for Mr Edward Jeremy Finch Hacking on 21 November 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
03 Sep 2013 | TM01 | Termination of appointment of Gillian Hacking as a director | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders |