Advanced company searchLink opens in new window

HAWK SPRING WATER (S.E.) LIMITED

Company number 03116165

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)
02 Aug 2001 395 Particulars of mortgage/charge
25 Jul 2001 AA Total exemption small company accounts made up to 31 December 2000
30 May 2001 287 Registered office changed on 30/05/01 from: vine house high street marden kent TN12 9DS
27 Oct 2000 363s Return made up to 20/10/00; full list of members
29 Jun 2000 AA Accounts for a small company made up to 31 December 1999
25 Oct 1999 363s Return made up to 20/10/99; full list of members
02 Aug 1999 AA Accounts for a small company made up to 31 December 1998
15 Dec 1998 395 Particulars of mortgage/charge
23 Oct 1998 363s Return made up to 20/10/98; full list of members
14 May 1998 AA Accounts for a small company made up to 31 December 1997
20 Oct 1997 363s Return made up to 20/10/97; no change of members
11 Sep 1997 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
27 Jul 1997 AA Accounts for a dormant company made up to 31 December 1996
13 Jan 1997 363s Return made up to 20/10/96; full list of members
18 Dec 1996 288a New secretary appointed;new director appointed
12 Dec 1996 88(2)R Ad 01/11/96--------- £ si 98@1=98 £ ic 1/99
12 Dec 1996 288b Secretary resigned;director resigned
12 Dec 1996 287 Registered office changed on 12/12/96 from: unit 3 pattenden business centre pattenden lane marden kent TN12 9QJ
05 Dec 1996 CERTNM Company name changed axiomrange LIMITED\certificate issued on 06/12/96
11 Mar 1996 288 New director appointed
11 Mar 1996 288 New secretary appointed;new director appointed
11 Mar 1996 224 Accounting reference date notified as 31/12
11 Mar 1996 288 Secretary resigned
11 Mar 1996 288 Director resigned
11 Mar 1996 287 Registered office changed on 11/03/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP