Advanced company searchLink opens in new window

R J HAWKE LIMITED

Company number 07487164

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)
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
  • GBP 100