M R E & B A HAWKER LIMITED
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-13 with updates |
12/12/2412 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-13 with updates |
26/03/2426 March 2024 | Current accounting period shortened from 2024-05-31 to 2024-03-31 |
07/02/247 February 2024 | Micro company accounts made up to 2023-05-31 |
22/11/2322 November 2023 | Change of details for Mr Michael Robert Edward Hawker as a person with significant control on 2023-11-22 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-13 with updates |
13/03/2313 March 2023 | Director's details changed for Mr Bryan Ashton Hawker on 2023-03-12 |
13/03/2313 March 2023 | Change of details for Mr Michael Robert Edward Hawker as a person with significant control on 2023-03-12 |
20/02/2320 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/02/2216 February 2022 | Micro company accounts made up to 2021-05-31 |
29/10/2129 October 2021 | Registered office address changed from Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN England to Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN on 2021-10-29 |
26/10/2126 October 2021 | Registered office address changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU to Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN on 2021-10-26 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
16/04/2116 April 2021 | CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/04/167 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/04/1522 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/01/1528 January 2015 | REGISTERED OFFICE CHANGED ON 28/01/2015 FROM UNIT 4 CHALLEYMEAD BUSINESS PARK BRADFORD ROAD MELKSHAM WILTSHIRE SN12 8BU |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/04/1425 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/04/1310 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/09/1220 September 2012 | REGISTERED OFFICE CHANGED ON 20/09/2012 FROM NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX |
12/04/1212 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/04/111 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
30/03/1030 March 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ASHTON HAWKER / 01/03/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT EDWARD HAWKER / 01/03/2010 |
08/02/108 February 2010 | CURREXT FROM 31/12/2009 TO 31/05/2010 |
20/08/0920 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/05/0911 May 2009 | DIRECTOR APPOINTED MICHAEL ROBERT EDWARD HAWKER |
11/05/0911 May 2009 | DIRECTOR APPOINTED BRYAN ASHTON HAWKER |
11/05/0911 May 2009 | CURRSHO FROM 31/03/2010 TO 31/12/2009 |
30/03/0930 March 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
25/03/0925 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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