SIMON C HAWKER BUILDERS LIMITED

Company Documents

DateDescription
24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/08/148 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN JANE HAWKER / 08/07/2013

View Document

07/08/137 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN JANE HAWKER / 27/07/2012

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 46 WEST BOROUGH WIMBORNE DORSET BH21 1NQ

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JANE HAWKER / 27/07/2012

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAWKER / 27/07/2012

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/10/117 October 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JANE HAWKER / 23/07/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAWKER / 23/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHRYN HAWKER / 28/07/2008

View Document

28/07/0828 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0828 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAWKER / 28/07/2008

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: G OFFICE CHANGED 20/11/07 1A RODWAY WIMBORNE DORSET BH21 1AD

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: G OFFICE CHANGED 10/10/07 1 RODWAY WIMBORNE DORSET BH21 1AD

View Document

10/10/0710 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0710 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0710 October 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 23/07/04; NO CHANGE OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: G OFFICE CHANGED 22/08/02 1 RODWAY WIMBORNE DORSET BH21 1AD

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company