AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Fairhaven Road Lytham St. Annes FY8 1NN. Change occurred on Tuesday 1st May 2018. Company's previous address: The Old Sawmill Blackpool Road Lytham Lancashire FY8 5PL.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 31st January 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd June 2016
filed on: 15th, July 2016
| annual return
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd June 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd June 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 1st August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd June 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 15th May 2013 from the Old Sawmill Blackpool Road Lytham Lancashire FY8 5PL
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 7th March 2013 from 21 Cecil Street Lytham St. Annes Lancashire FY8 5NN United Kingdom
filed on: 7th, March 2013
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, November 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed verity hawke LIMITEDcertificate issued on 06/11/12
filed on: 6th, November 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 8th October 2012
change of name
|
|
SH02 |
Sub-division of shares on Saturday 28th July 2012
filed on: 3rd, September 2012
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 3rd, September 2012
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd June 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd June 2011
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd June 2010
filed on: 22nd, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Monday 3rd August 2009 - Annual return with full member list
filed on: 3rd, August 2009
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 17th, July 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 6th, May 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 25/02/2009 from 2 haworth mews haworth west yorks BD22 8QL
filed on: 25th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Monday 1st September 2008 - Annual return with full member list
filed on: 1st, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 24th, April 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Secretary's particulars changed
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 26th July 2007 - Annual return with full member list
filed on: 26th, July 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 26th July 2007 - Annual return with full member list
filed on: 26th, July 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/07 from: 8 melton mews haworth west yorkshire BD22 8SA
filed on: 22nd, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/07 from: 8 melton mews haworth west yorkshire BD22 8SA
filed on: 22nd, January 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, June 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 23rd, June 2006
| incorporation
|
Free Download
(14 pages)
|