EDWARD J.F. HACKING LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-08-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-06-08 with updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-08-31

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-08-31

View Document

24/09/2224 September 2022 Compulsory strike-off action has been suspended

View Document

24/09/2224 September 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CESSATION OF AMY JANE WIGLEY AS A PSC

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD JEREMY FINCH HACKING / 15/01/2020

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 4 CARDIGAN CLOSE CLITHEROE LANCASHIRE BB7 2DR ENGLAND

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JEREMY FINCH HACKING / 29/11/2019

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD JEREMY FINCH HACKING / 17/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JEREMY FINCH HACKING / 17/12/2019

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR AMY WIGLEY

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/02/1922 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY JANE WIGLEY

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JEREMY FINCH HACKING

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

01/09/161 September 2016 23/05/16 STATEMENT OF CAPITAL GBP 2

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MISS AMY JANE WIGLEY

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM SUITES 5 & 6 THE PRINTWORKS, HEY ROAD BARROW CLITHEROE LANCASHIRE BB7 9WB ENGLAND

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 91 CHATBURN ROAD CLITHEROE LANCASHIRE BB7 2AS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JEREMY FINCH HACKING / 01/07/2015

View Document

06/08/156 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JEREMY FINCH HACKING / 01/07/2015

View Document

06/08/156 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JEREMY FINCH HACKING / 01/07/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JEREMY FINCH HACKING / 21/11/2014

View Document

29/08/1429 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HACKING

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/10/1219 October 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

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

View Document

05/09/115 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

20/07/1120 July 2011 COMPANY NAME CHANGED EDWARD DAVIES & SONS LIMITED CERTIFICATE ISSUED ON 20/07/11

View Document

08/07/118 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/112 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JEREMY FINCH MACHING / 01/10/2009

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / EDWARD JEREMY FINCH MACHING / 01/10/2009

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HACKING

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 91 CHATBURN ROAD CLITHEROE LANCASHIRE BB7 2AS

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED GILLIAN MARGARET HACKING

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED GILLIAN MARGARET HACKING

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / EDWARD JEREMY MACHING / 23/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JEREMY FINCH MACHING / 23/02/2010

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY PARKER

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM SUITES 5 AND 6 THE PRINTWORKS HEY ROAD, BARROW CLITHEROE LANCASHIRE BB7 9WB

View Document

13/08/0913 August 2009 DIRECTOR AND SECRETARY APPOINTED EDWARD JEREMY FINCH MACHING

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED JEFFREY KEITH PARKER

View Document

06/08/096 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

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