Advanced company searchLink opens in new window

KELVIN HAWKINS LIMITED

Company number 06601587

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)
30 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
13 May 2011 CH03 Secretary's details changed for Mrs Tracey Jane Hawkins on 13 May 2011
13 May 2011 CH01 Director's details changed for Mr Kelvin John Hawkins on 13 May 2011
19 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
27 May 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
04 Nov 2009 AD01 Registered office address changed from Unit 25, First Avenue Westfield Industrial Estate Midsomer Norton Radstock BA3 4BS on 4 November 2009
10 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Jun 2009 363a Return made up to 23/05/09; full list of members
24 Apr 2009 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
11 Jul 2008 288b Appointment terminated director bhardwaj corporate services LIMITED
11 Jul 2008 288b Appointment terminated secretary ashok bhardwaj
04 Jun 2008 88(2) Ad 29/05/08\gbp si 9@1=9\gbp ic 1/10\
30 May 2008 288a Secretary appointed mrs tracey jane hawkins
30 May 2008 288a Director appointed mr kelvin john hawkins
30 May 2008 287 Registered office changed on 30/05/2008 from c/O. Paul clark accountants LTD., Unit 25 first avenue westfield industrial estate midsomer norton bath BA3 4BS U.K.
23 May 2008 NEWINC Incorporation