Advanced company searchLink opens in new window

BARTHOLOMEW HAWKINS LIMITED

Company number 05345179

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)
04 May 2012 AP03 Appointment of Mrs Joanne Rachel Hawkins as a secretary
04 May 2012 TM01 Termination of appointment of Joanne Hawkins as a director
04 May 2012 TM02 Termination of appointment of Georgina Bartholomew as a secretary
04 May 2012 TM01 Termination of appointment of Georgina Bartholomew as a director
04 May 2012 TM01 Termination of appointment of Dino Bartholomew as a director
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
14 Feb 2012 AD03 Register(s) moved to registered inspection location
14 Feb 2012 AD02 Register inspection address has been changed from 2 Naseby Close Pontprennau Cardiff South Glamorgan CF23 8LS Wales
14 Feb 2012 AD02 Register inspection address has been changed from Merlin House Langstone Business Park Priory Drive Newport NP18 2HJ United Kingdom
14 Feb 2012 CH01 Director's details changed for Mr Richard Matthew Lord on 28 January 2012
13 Feb 2012 CH01 Director's details changed for Mr Richard Matthew Lord on 13 February 2012
13 Feb 2012 CH01 Director's details changed for Mr Leighton Charles Hawkins on 13 February 2012
13 Feb 2012 CH01 Director's details changed for Mrs Joanne Rachel Hawkins on 13 February 2012
06 Feb 2012 AD01 Registered office address changed from Bassetts House, 42 Bassetts Field, Rhiwbina Cardiff CF14 9UG on 6 February 2012
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
10 Mar 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
10 Mar 2011 AD02 Register inspection address has been changed
08 Jun 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 22/12/2009
08 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jun 2010 SH02 Sub-division of shares on 22 December 2009
24 May 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide 50 ord a sharesof £1 each into 500 ord a shares of £0.10 each 22/12/2009
24 May 2010 SH02 Sub-division of shares on 22 December 2009
20 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Apr 2010 SH08 Change of share class name or designation