HACKENBACKER LIMITED

Company Documents

DateDescription
18/12/1518 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL SPENCER-COOK

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM
10 BATEMAN STREET
LONDON
W1D 4AQ

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED JULIE PARMENTER

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR JOHN ROSS CREE

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERSON

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STURMER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

21/01/1521 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNA BEIGHTON

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL HEATH

View Document

25/03/1425 March 2014 ADOPT ARTICLES 14/03/2014

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED NEIL SPENCER-COOK

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR JOHN ERIC ROGERSON

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MS JOANNA CLARE BEIGHTON

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/01/1414 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

17/01/1317 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/01/125 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/116 December 2011 06/12/11 STATEMENT OF CAPITAL GBP 23782

View Document

06/12/116 December 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RALPH STURMER / 13/04/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/01/1120 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED CHRISTOPHER RALPH STURMER

View Document

20/04/1020 April 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS; AMEND

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN SLATER

View Document

01/04/091 April 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: G OFFICE CHANGED 17/07/01 55 CHURCH ROAD WIMBLEDON LONDON SW19 5DQ

View Document

27/04/0127 April 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/09/004 September 2000 COMPANY NAME CHANGED ELECTHOBBY LIMITED CERTIFICATE ISSUED ON 05/09/00

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: G OFFICE CHANGED 20/05/98 C/O RAYMOND BENN &CO 47 MOUNT EPHRIAM TUNBRIDGE WELLS KENT TN4 8AU

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 SHARES AGREEMENT OTC

View Document

20/05/9720 May 1997 � NC 1000/30000 15/01/97

View Document

20/05/9720 May 1997 NC INC ALREADY ADJUSTED 15/01/97

View Document

31/01/9731 January 1997 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 S386 DIS APP AUDS 12/01/97

View Document

20/01/9720 January 1997 S369(4) SHT NOTICE MEET 12/01/97

View Document

20/01/9720 January 1997 S252 DISP LAYING ACC 12/01/97

View Document

20/01/9720 January 1997 S80A AUTH TO ALLOT SEC 12/01/97

View Document

20/01/9720 January 1997 S366A DISP HOLDING AGM 12/01/97

View Document

01/08/951 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 REGISTERED OFFICE CHANGED ON 29/03/95 FROM: G OFFICE CHANGED 29/03/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/953 January 1995 CERTIFICATE OF INCORPORATION

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