Advanced company searchLink opens in new window

EDWARD J.F. HACKING LTD

Company number 06982733

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)
10 Aug 2017 PSC01 Notification of Amy Jane Wigley as a person with significant control on 23 May 2016
10 Aug 2017 PSC01 Notification of Edward Jeremy Finch Hacking as a person with significant control on 6 April 2016
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
01 Sep 2016 SH01 Statement of capital following an allotment of shares on 23 May 2016
  • GBP 2
25 May 2016 AD01 Registered office address changed from Suites 5 & 6 the Printworks, Hey Road Barrow Clitheroe Lancashire BB7 9WB England to 4 Cardigan Close Clitheroe Lancashire BB7 2DR on 25 May 2016
25 May 2016 AP01 Appointment of Miss Amy Jane Wigley as a director on 23 May 2016
23 May 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Oct 2015 AD01 Registered office address changed from 91 Chatburn Road Clitheroe Lancashire BB7 2AS to Suites 5 & 6 the Printworks, Hey Road Barrow Clitheroe Lancashire BB7 9WB on 19 October 2015
17 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
06 Aug 2015 CH03 Secretary's details changed for Mr Edward Jeremy Finch Hacking on 1 July 2015
06 Aug 2015 CH01 Director's details changed for Mr Edward Jeremy Finch Hacking on 1 July 2015
06 Aug 2015 CH03 Secretary's details changed for Mr Edward Jeremy Finch Hacking on 1 July 2015
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
21 Nov 2014 CH01 Director's details changed for Mr Edward Jeremy Finch Hacking on 21 November 2014
29 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
08 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
03 Sep 2013 TM01 Termination of appointment of Gillian Hacking as a director
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Oct 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
05 Sep 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
20 Jul 2011 CERTNM Company name changed edward davies & sons LIMITED\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-07-15
08 Jul 2011 CONNOT Change of name notice