JAMES HAWKER AND COMPANY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

24/03/2524 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

19/10/2219 October 2022 Director's details changed for Edward Fells on 2022-10-19

View Document

31/03/2231 March 2022 Termination of appointment of Stuart Macnab as a director on 2022-03-31

View Document

24/03/2224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACNAB / 01/07/2020

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / ALLIED DOMECQ SPIRITS & WINE LIMITED / 01/07/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM CHIVAS HOUSE 72 CHANCELLORS ROAD LONDON W6 9RS

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / ALLIED DOMECQ SPIRITS & WINE LIMITED / 06/04/2016

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

08/01/208 January 2020 DIRECTOR APPOINTED STUART ANDREW FERRIE MCKECHNIE

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/09/175 September 2017 DIRECTOR APPOINTED VINCENT TURPIN

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR HERVE FETTER

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

16/06/1616 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

02/06/152 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

10/04/1410 April 2014 SOLVENCY STATEMENT DATED 04/04/14

View Document

10/04/1410 April 2014 REDUCE ISSUED CAPITAL 04/04/2014

View Document

10/04/1410 April 2014 10/04/14 STATEMENT OF CAPITAL GBP 474.80

View Document

10/04/1410 April 2014 STATEMENT BY DIRECTORS

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/06/1318 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 ARTICLES OF ASSOCIATION

View Document

13/06/1313 June 2013 ALTER ARTICLES 31/05/2013

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/06/1212 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY JANE EGAN

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY STUART MACNAB

View Document

16/06/1016 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

19/03/1019 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED HERVE DENIS MICHEL FETTER

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY SCHOFIELD

View Document

13/06/0813 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/03/0811 March 2008 SECRETARY APPOINTED STUART MACNAB

View Document

29/06/0729 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/10/0630 October 2006 AUDITOR'S RESIGNATION

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: THE PAVILLIONS BRIDGWATER ROAD BEDMINSTER DOWN BRISTOL BS13 8AR

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 DIRECTOR RESIGNED

View Document

29/06/0329 June 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

11/12/0111 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 S386 DISP APP AUDS 20/08/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 AUDITOR'S RESIGNATION

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

28/07/9628 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/962 July 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/03/9622 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 ACCOUNTING REF. DATE EXT FROM 01/03 TO 31/08

View Document

21/09/9421 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

08/09/938 September 1993 REGISTERED OFFICE CHANGED ON 08/09/93 FROM: KILVER STREET SHEPTON MALLET SOMERSET BA4 5ND

View Document

22/06/9322 June 1993 RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 09/06/92; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 ACCOUNTING REF. DATE EXT FROM 25/02 TO 01/03

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

13/09/9113 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9115 August 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 REGISTERED OFFICE CHANGED ON 04/07/91 FROM: AVONMOUTH WAY AVONMOUTH BRISTOL BS11 9HX

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 AUDITOR'S RESIGNATION

View Document

21/02/9121 February 1991 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS; AMEND

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED

View Document

09/10/909 October 1990 DIRECTOR RESIGNED

View Document

18/09/9018 September 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

09/07/909 July 1990 DIRECTOR RESIGNED

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 27/02/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 REGISTERED OFFICE CHANGED ON 22/05/89 FROM: 52 CHISWELL STREET LONDON EC1Y 4SD

View Document

22/05/8922 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/8921 February 1989 DIRECTOR RESIGNED

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 01/03/86

View Document

02/09/862 September 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 NEW DIRECTOR APPOINTED

View Document

26/02/6026 February 1960 ALTER MEM AND ARTS

View Document

26/03/2726 March 1927 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/2724 March 1927 INCREASE IN NOMINAL CAPITAL

View Document


More Company Information