Advanced company searchLink opens in new window

HAWES & CO LIMITED

Company number 06725678

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)
07 Dec 2016 CH01 Director's details changed for Mr Gregory Winston Young on 28 November 2016
07 Dec 2016 CH01 Director's details changed for Mr Greig Barker on 28 November 2016
07 Dec 2016 AD01 Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 7 December 2016
17 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
05 Jul 2016 AP01 Appointment of Mr Richard Martyn Durrant as a director on 23 June 2016
16 May 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Aug 2015 AP01 Appointment of Mr Gregory Winston Young as a director on 1 August 2015
14 Aug 2015 AP01 Appointment of Mr Greig Barker as a director on 1 August 2015
14 Aug 2015 TM01 Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015
13 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
10 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Feb 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for marc anthony slattery
05 Feb 2014 TM01 Termination of appointment of Marc Slattery as a director
  • ANNOTATION A second filed TM01 was registered on 13/02/2014
24 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
03 Jul 2013 AA Total exemption small company accounts made up to 14 September 2012
22 Jan 2013 AA01 Current accounting period extended from 14 September 2013 to 31 December 2013
12 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 14 September 2011
17 Feb 2012 AD01 Registered office address changed from C/O Sapna B Fizgerald St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH United Kingdom on 17 February 2012
22 Nov 2011 AD01 Registered office address changed from C/O Sapna B.Fitzgerald St. Trinity House 3-4 King's Square York North Yorkshire YO1 8HZ United Kingdom on 22 November 2011
15 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
15 Nov 2011 AD01 Registered office address changed from C/O Sapna B. Fitzgerald St. Trinity House 3-4 King's Square York North Yorkshire YO1 8ZH United Kingdom on 15 November 2011
14 Nov 2011 AP01 Appointment of Mr Jonathan Alistair Cooke as a director