Advanced company searchLink opens in new window

EAHAW LTD

Company number 08704006

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)
23 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
06 Nov 2023 CS01 Confirmation statement made on 24 September 2023 with updates
14 Aug 2023 TM01 Termination of appointment of Martin John Humphreys as a director on 24 July 2023
17 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 23/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2023 MA Memorandum and Articles of Association
07 Jun 2023 PSC02 Notification of Southern Homemove Ltd as a person with significant control on 5 May 2023
07 Jun 2023 PSC07 Cessation of Lsli Ltd as a person with significant control on 5 May 2023
07 Jun 2023 TM01 Termination of appointment of Peter Bisset as a director on 5 May 2023
07 Jun 2023 AP01 Appointment of Miss Bernadette Keating as a director on 5 May 2023
06 Jun 2023 TM02 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 5 May 2023
06 Jun 2023 TM01 Termination of appointment of Gregory Winston Young as a director on 5 May 2023
06 Jun 2023 AP01 Appointment of Mr Martin John Humphreys as a director on 5 May 2023
06 Jun 2023 AP01 Appointment of Mr Adam Giles Akhurst as a director on 5 May 2023
24 May 2023 AD01 Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 24 May 2023
24 May 2023 CERTNM Company name changed hawes & co LIMITED\certificate issued on 24/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-23
18 May 2023 MR01 Registration of charge 087040060001, created on 17 May 2023
13 Apr 2023 TM01 Termination of appointment of Helen Elizabeth Buck as a director on 31 March 2023
01 Oct 2022 AA Full accounts made up to 31 December 2021
28 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
17 Mar 2022 CH01 Director's details changed for Mr Peter Bisset on 2 February 2022
02 Feb 2022 AD01 Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2 February 2022
28 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
21 Sep 2021 AA Full accounts made up to 31 December 2020
05 Mar 2021 AP01 Appointment of Peter Bisset as a director on 1 March 2021
05 Mar 2021 TM01 Termination of appointment of Paul Hardy as a director on 1 March 2021