Advanced company searchLink opens in new window

WILLIAM HACKETT HOLDINGS LIMITED

Company number 08041856

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)
29 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
04 Feb 2020 MR01 Registration of charge 080418560005, created on 31 January 2020
03 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
06 Feb 2019 AA Group of companies' accounts made up to 31 August 2018
19 Sep 2018 CH01 Director's details changed for Miss Hannah Elizabeth Burgess on 1 September 2018
03 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
27 Apr 2018 AA Group of companies' accounts made up to 31 August 2017
02 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
30 Mar 2017 AA Group of companies' accounts made up to 31 August 2016
25 Jan 2017 AUD Auditor's resignation
03 Jun 2016 AA Group of companies' accounts made up to 31 August 2015
10 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3,916
01 Apr 2016 AP01 Appointment of Mr Joshua Andrew Burgess as a director on 1 April 2016
01 Apr 2016 AP01 Appointment of Miss Hannah Elizabeth Burgess as a director on 1 April 2016
01 Apr 2016 TM01 Termination of appointment of Benjamin Burgess as a director on 1 April 2016
17 Mar 2016 SH08 Change of share class name or designation
17 Mar 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Sep 2015 AP01 Appointment of Mr Benjamin Burgess as a director on 1 September 2015
14 Sep 2015 AP01 Appointment of Adrian Lloyd as a director on 1 September 2015
04 Sep 2015 AP03 Appointment of Paul Davies as a secretary on 17 August 2015
03 Sep 2015 TM02 Termination of appointment of Adrian Lloyd as a secretary on 17 August 2015
02 Sep 2015 AD01 Registered office address changed from Maypole Fields Cradley Halesowen West Midlands B63 2QE to Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU on 2 September 2015
26 Aug 2015 CERTNM Company name changed william hackett chains holdings LIMITED\certificate issued on 26/08/15
  • RES15 ‐ Change company name resolution on 2015-08-17
26 Aug 2015 CONNOT Change of name notice
07 Jun 2015 AA Accounts for a small company made up to 31 August 2014