AA01 |
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 23rd, December 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 24, 2023
filed on: 14th, August 2023
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, June 2023
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, June 2023
|
incorporation |
Free Download
(9 pages)
|
AP01 |
On May 5, 2023 new director was appointed.
filed on: 7th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2023
filed on: 7th, June 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 5, 2023
filed on: 6th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On May 5, 2023 new director was appointed.
filed on: 6th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2023
filed on: 6th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On May 5, 2023 new director was appointed.
filed on: 6th, June 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed hawes & co LIMITEDcertificate issued on 24/05/23
filed on: 24th, May 2023
|
change of name |
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD. Change occurred on May 24, 2023. Company's previous address: Howard House 3 st. Marys Court Blossom Street York YO24 1AH England.
filed on: 24th, May 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2023
filed on: 13th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(24 pages)
|
CH01 |
On February 2, 2022 director's details were changed
filed on: 17th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Howard House 3 st. Marys Court Blossom Street York YO24 1AH. Change occurred on February 2, 2022. Company's previous address: 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England.
filed on: 2nd, February 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(24 pages)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2021
filed on: 5th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2019
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On November 25, 2019 new director was appointed.
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 25, 2019
filed on: 26th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2019
filed on: 24th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 5th, June 2018
|
accounts |
Free Download
(24 pages)
|
CH01 |
On January 22, 2018 director's details were changed
filed on: 22nd, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 10, 2018
filed on: 15th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 11th, May 2017
|
accounts |
Free Download
(24 pages)
|
AP01 |
On February 28, 2017 new director was appointed.
filed on: 13th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2016
filed on: 10th, January 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On November 28, 2016 director's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB. Change occurred on December 7, 2016. Company's previous address: Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE.
filed on: 7th, December 2016
|
address |
Free Download
(1 page)
|
CH01 |
On November 28, 2016 director's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 24th, August 2016
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2016
filed on: 12th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On May 1, 2016 new director was appointed.
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2015
filed on: 15th, October 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 15, 2015: 100.00 GBP
|
capital |
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2015
filed on: 14th, August 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 29th, June 2015
|
accounts |
Free Download
(23 pages)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 29th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2015
filed on: 29th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On December 23, 2014 new director was appointed.
filed on: 2nd, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2014
filed on: 2nd, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 19, 2014
filed on: 22nd, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2014
filed on: 20th, October 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 20, 2014: 100.00 GBP
|
capital |
|
SH01 |
Capital declared on March 7, 2014: 100.00 GBP
filed on: 17th, October 2014
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, March 2014
|
resolution |
Free Download
(15 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 18th, March 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
On March 17, 2014 new director was appointed.
filed on: 17th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 17, 2014 new director was appointed.
filed on: 17th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 11, 2014 new director was appointed.
filed on: 11th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 11, 2014 new director was appointed.
filed on: 11th, March 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 11, 2014) of a secretary
filed on: 11th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 11, 2014 new director was appointed.
filed on: 11th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 27, 2014 new director was appointed.
filed on: 27th, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2013
|
incorporation |
|
SH01 |
Capital declared on September 24, 2013: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|