(MR01) Registration of charge 073650640003, created on October 31, 2023
filed on: 3rd, November 2023
| mortgage
|
Free Download
(83 pages)
|
(CS01) Confirmation statement with updates September 3, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 26, 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates September 3, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control July 1, 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates September 3, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates September 3, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073650640002, created on May 26, 2020
filed on: 30th, May 2020
| mortgage
|
Free Download
(60 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On August 4, 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 4, 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 4, 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On September 4, 2019 secretary's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On August 4, 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 3, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 4, 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Redbrook Lane Industrial Estate Redbrook Lane Rugeley Staffordshire WS15 1QU. Change occurred on September 3, 2019. Company's previous address: Hawkins Warehousing Ltd Redbrook Lane Redbrook Industrial Estate Brereton Staffordshire WS15 1QU.
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On September 3, 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 3, 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On April 29, 2019 secretary's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On April 29, 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On April 29, 2019 secretary's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On April 29, 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 29, 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On April 29, 2019 secretary's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 30, 2018 to June 30, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On September 11, 2018 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 3, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 4, 2017
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 10, 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 10, 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 3, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073650640001, created on April 21, 2017
filed on: 24th, April 2017
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates September 3, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 7, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 5, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 15, 2013: 1000.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2012
filed on: 21st, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to September 30, 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 29, 2012 director's details were changed
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 8, 2012. Old Address: C/O Hawkins Logistics Limited 22 Ford Way Armitage Rugeley Staffordshire WS15 4BX England
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2011
filed on: 4th, October 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2010
| incorporation
|
Free Download
(35 pages)
|