CH01 |
On 2024/03/06 director's details were changed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/06/29. New Address: Lothian House 31 South Tay Street Dundee DD1 1NP. Previous address: 85 High Street Arbroath DD11 1AN United Kingdom
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 29th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/03/14
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
114.00 GBP is the capital in company's statement on 2022/03/24
filed on: 13th, April 2023
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 28th, June 2022
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed hawkes associates (U.K.) LIMITEDcertificate issued on 27/05/22
filed on: 27th, May 2022
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2022/05/25
filed on: 25th, May 2022
| resolution
|
Free Download
(8 pages)
|
TM01 |
2022/03/21 - the day director's appointment was terminated
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/03/14
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2021/07/10.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 24th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/03/14
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/03/14
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 29th, January 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2019/04/30 to 2019/09/30
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/06/05. New Address: 85 High Street Arbroath DD11 1AN. Previous address: 29 Commercial Street Dundee DD1 3DG
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/14
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2018/05/01 director's details were changed
filed on: 7th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/14
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/03/16.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 8th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/03/14
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/03/14 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 22nd, January 2016
| resolution
|
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, January 2016
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/03/14 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on 2015/04/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014/03/14
filed on: 2nd, June 2014
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2014/03/14 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on 2013/10/08
filed on: 30th, October 2013
| capital
|
Free Download
(5 pages)
|
TM01 |
2013/07/03 - the day director's appointment was terminated
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
SH01 |
105.00 GBP is the capital in company's statement on 2013/05/03
filed on: 4th, June 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2014/04/30. Originally it was 2014/03/31
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2013
| incorporation
|
Free Download
(24 pages)
|