- Company Overview for F E HAWKES & CO (2016) LIMITED (07303648)
- Filing history for F E HAWKES & CO (2016) LIMITED (07303648)
- People for F E HAWKES & CO (2016) LIMITED (07303648)
- More for F E HAWKES & CO (2016) LIMITED (07303648)
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
|
|
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
|