MR01 |
Registration of charge 069407530003, created on 2023-10-31
filed on: 3rd, November 2023
| mortgage
|
Free Download
(83 pages)
|
CH01 |
On 2023-04-26 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-06-30
filed on: 11th, April 2023
| accounts
|
Free Download
(29 pages)
|
SH02 |
Sub-division of shares on 2022-07-01
filed on: 13th, July 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, July 2022
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(32 pages)
|
CH01 |
On 2021-08-16 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-13 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-06-30
filed on: 29th, June 2021
| accounts
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 069407530002, created on 2020-05-26
filed on: 30th, May 2020
| mortgage
|
Free Download
(60 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2019-09-03 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-03 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019-09-03 secretary's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-09-03 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-03 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hawkins Logistics Ltd Redbrook Industrial Estate Redbrook Lane Rugeley Staffordshire WS15 1QU to Redbrook Lane Industrial Estate Redbrook Lane Rugeley Staffordshire WS15 1QU on 2019-09-03
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
CH03 |
On 2019-09-03 secretary's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-06-20 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019-04-29 secretary's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-04-29 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 8th, February 2019
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2018-09-14 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018-09-14 secretary's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2017-01-27 director's details were changed
filed on: 29th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-22 with full list of members
filed on: 26th, August 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-08-26: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-22 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-12: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2013-07-26 secretary's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-06-22 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-08-12: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-06-22 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-07-25: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 15th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-06-22 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, June 2012
| mortgage
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 22 Ford Way Armitage Nr Rugeley Staffordshire WS15 4BX England on 2012-06-21
filed on: 21st, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-06-22 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 29th, April 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-08-09
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-08-09
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-06-22 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-05-01 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-08-06
filed on: 6th, August 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, June 2009
| incorporation
|
Free Download
(20 pages)
|