HASKINS GROUP LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of Ms Wendy Axford as a secretary on 2025-08-05

View Document

08/08/258 August 2025 NewAppointment of Ms Wendy Axford as a director on 2025-08-05

View Document

08/08/258 August 2025 NewTermination of appointment of John Alexander Dunlop as a director on 2025-08-05

View Document

08/08/258 August 2025 NewTermination of appointment of John Alexander Dunlop as a secretary on 2025-08-05

View Document

19/05/2519 May 2025 Group of companies' accounts made up to 2024-02-25

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

05/11/245 November 2024 Termination of appointment of Terrence Rodney Frederick Stockley as a director on 2024-10-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

27/11/2327 November 2023 Group of companies' accounts made up to 2023-02-26

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

28/02/2228 February 2022 Certificate of change of name

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

30/11/2130 November 2021 Group of companies' accounts made up to 2021-02-28

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR GLENN ANTHONY JOHN CARROLL

View Document

15/04/1515 April 2015 SECRETARY APPOINTED MR GLENN ANTHONY JOHN CARROLL

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MRS LISA LOOKER

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY WARREN HASKINS

View Document

28/01/1528 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/12/142 December 2014 26/09/14 STATEMENT OF CAPITAL GBP 6118

View Document

19/11/1419 November 2014 COMPANY BUSINESS 22/09/2014

View Document

17/11/1417 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/02/14

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN WORKMAN

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MRS CONNA MARY MARGARET POWLES

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WORKMAN

View Document

13/11/1413 November 2014 SECRETARY APPOINTED MR WARREN GEORGE HASKINS

View Document

05/02/145 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/13

View Document

22/01/1322 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

03/12/123 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/12

View Document

03/02/123 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN GEORGE HASKINS / 01/04/2011

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP EVASON

View Document

03/02/123 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK WORKMAN / 01/04/2011

View Document

07/11/117 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/11

View Document

05/09/115 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/115 September 2011 05/09/11 STATEMENT OF CAPITAL GBP 6118

View Document

22/08/1122 August 2011 PURCHASE CONTRACT 19/07/2011

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/05/116 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR PHILIP CHARLES EVASON

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR JONATHAN MARK WORKMAN

View Document

20/01/1120 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WINFIELD / 26/08/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WINFIELD / 04/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

29/09/0929 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/05

View Document

24/08/0524 August 2005 � IC 6132/5943 05/07/05 � SR 189@1=189

View Document

26/07/0526 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/07/0526 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/07/0526 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/07/0526 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/02/052 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04

View Document

14/07/0414 July 2004 � IC 6360/4073 14/06/04 � SR 2287@1=2287

View Document

02/07/042 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/07/042 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/07/042 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/07/042 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/07/042 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/02/044 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 RE SALE AGREEMENT 29/07/03

View Document

20/08/0320 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/08/0320 August 2003 � IC 6600/6360 29/07/03 � SR 240@1=240

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

24/05/0324 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/02/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 FULL GROUP ACCOUNTS MADE UP TO 25/02/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 � NC 1000/8000 03/04/0

View Document

15/06/0015 June 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/04/00

View Document

15/06/0015 June 2000 � NC 1000/31400 03/04/00

View Document

15/06/0015 June 2000 ALTER MEM AND ARTS 03/04/00

View Document

15/06/0015 June 2000 SHARES AGREEMENT OTC

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 28/02/01

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 COMPANY NAME CHANGED SPEED 8057 LIMITED CERTIFICATE ISSUED ON 16/02/00

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: G OFFICE CHANGED 14/02/00 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

04/01/004 January 2000 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