Advanced company searchLink opens in new window

HAWTREY DENE RESOURCING LTD

Company number 07143570

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 AD01 Registered office address changed from 29a Crown Street Brentwood Essex CM14 4BA United Kingdom to Settle House the Street Petham Canterbury CT4 5QU on 13 February 2024
06 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
31 May 2023 TM01 Termination of appointment of John Cole as a director on 30 May 2023
03 May 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
23 May 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
20 Oct 2021 CH01 Director's details changed for Mr John Cole on 15 October 2021
12 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Jun 2021 SH08 Change of share class name or designation
18 May 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 180
18 May 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 180
18 May 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 180
18 May 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 180
18 May 2021 AP01 Appointment of Mr Graham David James Anderson as a director on 1 April 2021
13 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
09 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
11 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
26 Sep 2019 PSC01 Notification of Scott Seaman Digby Collins as a person with significant control on 12 September 2019
26 Sep 2019 PSC07 Cessation of Scott Michael Seaman Digby Collins as a person with significant control on 11 September 2019
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Sep 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
25 Jun 2019 AD01 Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to 29a Crown Street Brentwood Essex CM14 4BA on 25 June 2019
05 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates