WILLIAM HACKETT CHAINS LIMITED

Company Documents

DateDescription
08/02/198 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/16

View Document

25/01/1725 January 2017 AUDITOR'S RESIGNATION

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/06/163 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM WILLIAM HACKETT CHAINS LTD MAYPOLE FIELDS CRADLEY, HALESOWEN WEST MIDLANDS B63 2QE

View Document

19/01/1619 January 2016 SECRETARY APPOINTED MR PAUL DAVIES

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY ADRIAN LLOYD

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD CORSTON

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN KELLY

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BURGESS

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR RODERIK BELL

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BURGESS

View Document

07/06/157 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/02/1421 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003430860012

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

13/02/1313 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR BENJAMIN BURGESS

View Document

15/11/1215 November 2012 COMPANY BUSINESS 24/10/2012

View Document

15/11/1215 November 2012 COMPANY BUSINESS 24/10/2012

View Document

07/11/127 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

25/09/1225 September 2012 ADOPT ARTICLES 01/09/2012

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR RICHARD CORSTON

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR RODERIK THOMAS BELL

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR ADRIAN LLOYD

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR IAN KELLY

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/117 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/04/1023 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MRS ELIZABETH ANN BURGESS

View Document

30/03/1030 March 2010 SECRETARY APPOINTED MR ADRIAN LLOYD

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES BURGESS / 01/10/2009

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY SALLY HACKETT

View Document

02/07/092 July 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/05/0915 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

18/04/0818 April 2008 GBP IC 5874/2061 04/04/08 GBP SR 3813@1=3813

View Document

11/04/0811 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/04/0811 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR SALLY HACKETT

View Document

11/04/0811 April 2008 ADOPT MEMORANDUM 04/04/2008

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

09/01/079 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: MAYPOLE FIELDS HALESOWEN WEST MIDLANDS B63 2QE

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

28/03/0628 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 MEMORANDUM OF ASSOCIATION

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

16/09/9616 September 1996 COMPANY NAME CHANGED WILLIAM HACKETT LIMITED CERTIFICATE ISSUED ON 17/09/96

View Document

07/03/967 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 SHARES AGREEMENT OTC

View Document

26/09/9526 September 1995 £ IC 30000/5000 25/08/95 £ SR 25000@1=25000

View Document

06/09/956 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/08/95

View Document

06/09/956 September 1995 NC INC ALREADY ADJUSTED 25/08/95

View Document

06/09/956 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/956 September 1995 PURCHASE OF OWN SHARES 25/08/95

View Document

06/09/956 September 1995 ALTER MEM AND ARTS 25/08/95

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9518 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 DIRECTOR RESIGNED

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

08/04/918 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

03/04/903 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 ALTER MEM AND ARTS 13/03/90

View Document

16/05/8916 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

19/02/8919 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8824 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

05/02/885 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 ALTER MEM AND ARTS 210987

View Document

21/07/8721 July 1987 COMPANY NAME CHANGED WILLIAM HACKETT CHAINS LIMITED CERTIFICATE ISSUED ON 22/07/87

View Document

21/07/8721 July 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/07/87

View Document

17/07/8717 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

02/03/872 March 1987 COMPANY NAME CHANGED WILLIAM HACKETT LIMITED CERTIFICATE ISSUED ON 02/03/87

View Document

14/01/8714 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

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