Advanced company searchLink opens in new window

HAWKINS & BRIMBLE LIMITED

Company number 09228122

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)
13 Feb 2024 MR01 Registration of charge 092281220008, created on 12 February 2024
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
06 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
06 Nov 2023 AD01 Registered office address changed from Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA England to 31-35 Kirby Street London EC1N 8TE on 6 November 2023
11 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
14 Jul 2022 AA Accounts for a small company made up to 30 September 2021
01 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
01 Feb 2022 CH01 Director's details changed for Mr Stephen Peter Shortt on 21 January 2022
01 Feb 2022 PSC04 Change of details for Mr Stephen Peter Shortt as a person with significant control on 21 January 2022
01 Feb 2022 PSC04 Change of details for Katarzyna Reszka as a person with significant control on 21 January 2022
06 Jan 2022 AD01 Registered office address changed from 1-3 College Yard Worcester WR1 2LB England to Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA on 6 January 2022
09 Aug 2021 MR04 Satisfaction of charge 092281220002 in full
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
15 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
13 Jan 2021 AA Accounts for a small company made up to 30 September 2020
02 Dec 2020 AD01 Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to 1-3 College Yard Worcester WR1 2LB on 2 December 2020
18 Aug 2020 SH10 Particulars of variation of rights attached to shares
28 Jul 2020 SH08 Change of share class name or designation
28 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rights and restrictions 10/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2020 MA Memorandum and Articles of Association
10 Jul 2020 AP01 Appointment of Danqing Ou as a director on 10 July 2020
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 10 July 2020
  • GBP 118
10 Jul 2020 AP01 Appointment of Katarzyna Reszka as a director on 10 July 2020
13 May 2020 AA Total exemption full accounts made up to 30 September 2019