- Company Overview for HAWES & CO LIMITED (06725678)
- Filing history for HAWES & CO LIMITED (06725678)
- People for HAWES & CO LIMITED (06725678)
- More for HAWES & CO LIMITED (06725678)
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
|
|
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
Statement of capital on 2014-11-13
|
|
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
|
|
05 Feb 2014 | TM01 |
Termination of appointment of Marc Slattery as a director
|
|
24 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
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 |