Advanced company searchLink opens in new window

HAKO MACHINES LIMITED

Company number 01414225

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)
04 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
08 Jun 2016 TM01 Termination of appointment of Nicolas Charles Alexander Meredith as a director on 11 May 2016
21 Apr 2016 TM02 Termination of appointment of Julian Charles Millar as a secretary on 31 March 2016
21 Apr 2016 TM01 Termination of appointment of Julian Charles Millar as a director on 31 March 2016
14 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,589,000
26 Mar 2015 AA Full accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,589,000
14 May 2014 AP01 Appointment of Mr Julian Charles Millar as a director
27 Jan 2014 AA Full accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,589,000
23 Sep 2013 AA Full accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
17 Jan 2013 AD01 Registered office address changed from Hako Machines Ltd Eldon Close Crick Northampton Northants NN6 7SL on 17 January 2013
28 Sep 2012 AA Full accounts made up to 31 December 2011
16 Mar 2012 AP03 Appointment of Mr Julian Charles Millar as a secretary
16 Mar 2012 TM02 Termination of appointment of Mark Woollven as a secretary
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
08 Nov 2011 AP01 Appointment of Mr Nicholas Charles Alexander Meredith as a director
07 Nov 2011 AP01 Appointment of Mr Matthias Florian Wolf as a director
28 Oct 2011 TM01 Termination of appointment of Stuart Taylor as a director
06 Sep 2011 AA Full accounts made up to 31 December 2010
21 Jan 2011 CH01 Director's details changed for Mr Stuart James Taylor on 21 January 2011
21 Jan 2011 CH03 Secretary's details changed for Mr Mark Woollven on 21 January 2011
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
15 Feb 2010 AA Full accounts made up to 31 December 2009