- Company Overview for R J HAWKE LIMITED (07487164)
- Filing history for R J HAWKE LIMITED (07487164)
- People for R J HAWKE LIMITED (07487164)
- More for R J HAWKE LIMITED (07487164)
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) |
---|---|---|---|
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Jun 2019 | AP01 | Appointment of Mrs Helen Hawke as a director on 4 June 2019 | |
14 Jun 2019 | CH01 | Director's details changed for Mr Rupert James Hawke on 4 June 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from C/O Cartwright King First Floor, Lock House Castle Meadow Road Nottingham NG2 1AG to Weston House 81 Mansfield Road Papplewick Nottinghamshire NG15 8FJ on 14 June 2019 | |
14 Jun 2019 | PSC04 | Change of details for Mr Rupert James Hawke as a person with significant control on 4 June 2019 | |
14 Jun 2019 | PSC04 | Change of details for Mrs Helen Hawke as a person with significant control on 4 June 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
08 Jan 2018 | PSC04 | Change of details for Mr Rupert James Hawke as a person with significant control on 16 November 2017 | |
08 Jan 2018 | PSC07 | Cessation of Mark David Hopwell as a person with significant control on 16 November 2017 | |
08 Jan 2018 | PSC07 | Cessation of Stephen John Gelsthorpe as a person with significant control on 9 April 2017 | |
08 Jan 2018 | PSC07 | Cessation of Michael Granville Thurston as a person with significant control on 9 April 2017 | |
08 Jan 2018 | PSC01 | Notification of Helen Hawke as a person with significant control on 9 April 2017 | |
01 Aug 2017 | TM02 | Termination of appointment of John Scruton as a secretary on 31 July 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Stephen John Gelsthorpe as a director on 31 July 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Mark David Hopwell as a director on 31 July 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Michael Granville Thurston as a director on 7 June 2017 | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
21 Nov 2016 | AA01 | Previous accounting period extended from 31 May 2016 to 30 September 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|