AA |
Group of companies' accounts made up to April 30, 2023
filed on: 7th, February 2024
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2024
filed on: 28th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 090157750002, created on November 7, 2023
filed on: 26th, November 2023
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 090157750001, created on November 7, 2023
filed on: 26th, November 2023
|
mortgage |
Free Download
(36 pages)
|
TM01 |
Director appointment termination date: March 7, 2023
filed on: 7th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On March 7, 2023 new director was appointed.
filed on: 7th, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Riverside Works Trevor Street Nechells Birmingham B7 5RG to Old Bank Chambers 582-586 Kingsbury Road Erdington Birmingham B24 9nd on March 7, 2023
filed on: 7th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to April 30, 2022
filed on: 2nd, February 2023
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2023
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to April 30, 2021
filed on: 2nd, February 2022
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2022
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to April 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates January 28, 2021
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 28, 2020
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to April 30, 2019
filed on: 14th, January 2020
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to April 30, 2018
filed on: 22nd, December 2018
|
accounts |
Free Download
(38 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, May 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, May 2018
|
resolution |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to April 30, 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(37 pages)
|
AA |
Group of companies' accounts made up to April 30, 2016
filed on: 20th, February 2017
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates January 28, 2017
filed on: 1st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to April 30, 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return made up to January 28, 2016 with full list of members
filed on: 28th, January 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 29, 2015 with full list of members
filed on: 18th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 18, 2015: 1200.00 GBP
|
capital |
|
SH01 |
Capital declared on May 9, 2014: 1200.00 GBP
filed on: 10th, July 2014
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed hawkeswood family LIMITEDcertificate issued on 19/06/14
filed on: 19th, June 2014
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 19th, June 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 17th, June 2014
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2014
|
incorporation |
Free Download
(7 pages)
|