H.G. HANKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

05/02/255 February 2025 Registration of charge 005342680017, created on 2025-01-31

View Document

02/02/252 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/01/2530 January 2025 Registration of charge 005342680013, created on 2025-01-16

View Document

30/01/2530 January 2025 Registration of charge 005342680014, created on 2025-01-16

View Document

30/01/2530 January 2025 Registration of charge 005342680016, created on 2025-01-16

View Document

30/01/2530 January 2025 Registration of charge 005342680015, created on 2025-01-16

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/04/2410 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

15/09/2315 September 2023 Registration of charge 005342680011, created on 2023-09-13

View Document

05/09/235 September 2023 Registration of charge 005342680010, created on 2023-09-05

View Document

05/09/235 September 2023 Registration of charge 005342680007, created on 2023-09-05

View Document

05/09/235 September 2023 Registration of charge 005342680008, created on 2023-09-05

View Document

05/09/235 September 2023 Registration of charge 005342680009, created on 2023-09-05

View Document

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

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

16/02/2316 February 2023 Registration of charge 005342680006, created on 2023-02-10

View Document

16/02/2316 February 2023 Registration of charge 005342680005, created on 2023-02-10

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

07/10/217 October 2021 Registration of charge 005342680003, created on 2021-09-30

View Document

07/10/217 October 2021 Registration of charge 005342680004, created on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr Priesh Janak Patel as a director on 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of Nayan Dahyabhai Patel as a secretary on 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of Smita Patel as a director on 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of Nayan Dahyabhai Patel as a director on 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of Kaushik Dahyabhai Patel as a director on 2021-09-30

View Document

01/10/211 October 2021 Cessation of Kaushik Dahyabhai Patel as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Cessation of Smita Patel as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Notification of Ptl Holdings Limited as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr Dipesh Himanshu Patel as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr Sunil Pradeep Patel as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr Himesh Himanshu Patel as a director on 2021-09-30

View Document

01/10/211 October 2021 Registered office address changed from Hawthorn Pharmacy 261 Cricklade Road Gorse Hill Swindon Wiltshire SN2 1AE to 13 Montpelier Avenue Bexley DA5 3AP on 2021-10-01

View Document

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

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

View Accounts

16/04/2016 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

22/05/1922 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NAYAN DAHYABHAI PATEL / 20/05/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NAYAN DAHYABHAI PATEL / 20/05/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KAUSHIK DAHYABHAI PATEL / 20/05/2019

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/199 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

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

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/04/168 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

02/08/152 August 2015 DIRECTOR APPOINTED MRS SMITA PATEL

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/03/1528 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/04/1412 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/04/133 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/04/121 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/04/118 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/03/1030 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 REGISTERED OFFICE CHANGED ON 06/01/98 FROM: 71 CRICKLADE ROAD SWINDONS WILTSHIRE SN2 1AA

View Document

30/04/9730 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/11/9619 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

23/04/9523 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/04/9411 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/04/9321 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92

View Document

22/04/9222 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

18/09/8918 September 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

13/03/8713 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/879 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/8721 January 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/06/5410 June 1954 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