- 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) |
---|---|---|---|
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
|
|
08 May 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
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
|
|
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
|
|
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
|
|
07 Feb 2011 | AP01 | Appointment of Stephen Gelsthorpe as a director | |
07 Feb 2011 | AP01 | Appointment of Mark Wilson as a director |