(AD01) New registered office address Priory Place Priory Road Tiptree Colchester Essex C05 0QE. Change occurred on Wednesday 18th October 2023. Company's previous address: Priory Place Priory Road Priory Road Tiptree Essex CO5 0QE United Kingdom.
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Priory Place Priory Road Priory Road Tiptree Essex CO5 0QE. Change occurred on Wednesday 18th October 2023. Company's previous address: 9 Oak Fall Witham Essex CM8 2LF England.
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 4th August 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 30th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th August 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th August 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 9th June 2020
filed on: 9th, June 2020
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 3rd June 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 3rd June 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 3rd June 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 3rd June 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 3rd June 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Oak Fall Witham Essex CM8 2LF. Change occurred on Thursday 17th October 2019. Company's previous address: 22 Mulberry Gardens Witham Essex CM8 2PX.
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 4th August 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Friday 31st August 2018 (was Wednesday 31st October 2018).
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 4th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 7th August 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 4th August 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 4th August 2016
filed on: 11th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 4th August 2015
filed on: 12th, September 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed hawes kitchens & bathrooms fitters LTDcertificate issued on 11/08/14
filed on: 11th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, August 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 4th August 2014
capital
|
|