Advanced company searchLink opens in new window

JAMES HAWES & GOODCHILD LIMITED

Company number 00438370

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)
22 Jul 2015 MR04 Satisfaction of charge 7 in full
15 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
22 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,313
23 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
18 Feb 2014 CH01 Director's details changed for Mr Robert James Marshall on 1 January 2014
03 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,313
03 Jan 2014 CH03 Secretary's details changed for Robert Marshall on 1 December 2013
03 Jan 2014 CH01 Director's details changed for Mr John Cowie Whigham on 1 December 2013
03 Jan 2014 CH01 Director's details changed for Mr Phillip Lee Richard Greenfield on 1 December 2013
03 Jan 2014 CH01 Director's details changed for Mr Robert James Marshall on 1 December 2013
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
14 May 2013 TM01 Termination of appointment of Barry Pritchard as a director
02 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Mr Philip Lee Richard Greenfield on 1 January 2012
04 Dec 2012 AP01 Appointment of Mr John Cowie Whigham as a director
13 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 21/08/2012
10 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
30 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 7
11 Jun 2012 AA Full accounts made up to 30 September 2011
16 Feb 2012 TM01 Termination of appointment of Guy Turner as a director
27 Jan 2012 AP01 Appointment of Mr Barry Pritchard as a director
05 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
05 Oct 2011 AA01 Previous accounting period shortened from 13 January 2012 to 30 September 2011
12 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Sep 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6