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)
19 Jan 2016 AP01 Appointment of Mr Mark David Hopwell as a director on 2 February 2015
29 Jul 2015 CH03 Secretary's details changed for John Scruton on 27 July 2015
28 Jul 2015 CH01 Director's details changed for Rupert James Hawke on 27 July 2015
28 Jul 2015 AD01 Registered office address changed from C/O Cartwright King Norwich Union House South Parade Old Market Square Nottingham NG1 2LH to C/O Cartwright King First Floor, Lock House Castle Meadow Road Nottingham NG2 1AG on 28 July 2015
28 Jul 2015 CH01 Director's details changed for Mr Stephen John Gelsthorpe on 27 July 2015
28 Jul 2015 CH01 Director's details changed for Michael Granville Thurston on 27 July 2015
22 May 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Rupert Hawke
08 May 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
20 Mar 2015 TM01 Termination of appointment of Mark Simon Wilson as a director on 2 February 2015
17 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
19 Feb 2014 CH01 Director's details changed for Rupert James Hawke on 19 February 2014
06 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
13 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
30 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
29 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
14 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
01 Dec 2011 SH01 Statement of capital following an allotment of shares on 10 January 2011
  • GBP 100
07 Feb 2011 AD01 Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 7 February 2011
07 Feb 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 May 2011
07 Feb 2011 AP03 Appointment of John Scruton as a secretary
07 Feb 2011 AP01 Appointment of Michael Granville Thurston as a director
07 Feb 2011 AP01 Appointment of Rupert James Hawke as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 22/05/2015
07 Feb 2011 AP01 Appointment of Stephen Gelsthorpe as a director
07 Feb 2011 AP01 Appointment of Mark Wilson as a director