(TM01) Director's appointment was terminated on 2023-12-13
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-12-13
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2023-08-31 to 2023-12-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2023-12-13: 4388.00 GBP
filed on: 15th, December 2023
| capital
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 15th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 080418560006, created on 2023-12-13
filed on: 14th, December 2023
| mortgage
|
Free Download
(21 pages)
|
(MR04) Satisfaction of charge 080418560005 in full
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 4 in full
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 3 in full
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2022-08-31
filed on: 26th, May 2023
| accounts
|
Free Download
(38 pages)
|
(AA) Group of companies' accounts made up to 2021-08-31
filed on: 26th, May 2022
| accounts
|
Free Download
(42 pages)
|
(AA) Group of companies' accounts made up to 2020-08-31
filed on: 9th, June 2021
| accounts
|
Free Download
(39 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, April 2021
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, April 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 21st, April 2021
| capital
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2019-08-31
filed on: 11th, May 2020
| accounts
|
Free Download
(37 pages)
|
(MR01) Registration of charge 080418560005, created on 2020-01-31
filed on: 4th, February 2020
| mortgage
|
Free Download
(8 pages)
|
(AA) Group of companies' accounts made up to 2018-08-31
filed on: 6th, February 2019
| accounts
|
Free Download
(37 pages)
|
(CH01) On 2018-09-01 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2017-08-31
filed on: 27th, April 2018
| accounts
|
Free Download
(37 pages)
|
(AA) Group of companies' accounts made up to 2016-08-31
filed on: 30th, March 2017
| accounts
|
Free Download
(37 pages)
|
(AUD) Auditor's resignation
filed on: 25th, January 2017
| auditors
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2015-08-31
filed on: 3rd, June 2016
| accounts
|
Free Download
(31 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-23
filed on: 10th, May 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2016-05-10: 3916.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2016-04-01
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-04-01
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-04-01
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 17th, March 2016
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, March 2016
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-09-01
filed on: 14th, September 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-09-01
filed on: 14th, September 2015
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2015-08-17) of a secretary
filed on: 4th, September 2015
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2015-08-17
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU. Change occurred on 2015-09-02. Company's previous address: Maypole Fields Cradley Halesowen West Midlands B63 2QE.
filed on: 2nd, September 2015
| address
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 26th, August 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed william hackett chains holdings LIMITEDcertificate issued on 26/08/15
filed on: 26th, August 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2014-08-31
filed on: 7th, June 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-23
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-05-07: 3916.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-23
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2013-08-31
filed on: 21st, February 2014
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting period extended from 2013-04-30 to 2013-08-31
filed on: 26th, April 2013
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2013-04-26) of a secretary
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-23
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, November 2012
| resolution
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 1st, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 1st, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 1st, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 25th, September 2012
| resolution
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, September 2012
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2012-09-01: 3916.00 GBP
filed on: 25th, September 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 25th, September 2012
| resolution
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from William Hackett Chains Ltd Maypole Fields Cradley Halesowen West Midlands B63 2QE United Kingdom on 2012-06-13
filed on: 13th, June 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, April 2012
| incorporation
|
Free Download
(8 pages)
|