Advanced company searchLink opens in new window

F E HAWKES & CO (2016) LIMITED

Company number 07303648

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)
19 Feb 2024 AA Micro company accounts made up to 31 May 2023
20 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
09 Feb 2023 AA Micro company accounts made up to 31 May 2022
19 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
19 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
24 Jun 2021 PSC04 Change of details for Mr Richard Winston Price as a person with significant control on 8 January 2018
24 Jun 2021 PSC01 Notification of Trinh Thi Mong Harvey as a person with significant control on 8 January 2018
17 Feb 2021 AA Micro company accounts made up to 31 May 2020
17 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
13 Feb 2020 AA Micro company accounts made up to 31 May 2019
15 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
13 Feb 2019 AA Micro company accounts made up to 31 May 2018
19 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
02 May 2018 AD01 Registered office address changed from 14 Kingfisher Close Little Paxton St. Neots Cambridgeshire PE19 6HB England to 206 Endeavour House Wrest Park Silsoe Bedford MK45 4HS on 2 May 2018
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
29 Aug 2017 AP01 Appointment of Mrs Trinh Thi Mong Harvey as a director on 1 August 2017
19 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
14 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Aug 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 May 2016
28 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
25 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
18 Feb 2016 CERTNM Company name changed f e hawkes & co LIMITED\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
16 Feb 2016 AD01 Registered office address changed from Danesbury House, 49 Cardiff Road, Luton, Bedfordshire LU1 1PP to 14 Kingfisher Close Little Paxton St. Neots Cambridgeshire PE19 6HB on 16 February 2016
06 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1