C.G.HACKING & SONS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

22/12/2422 December 2024 Group of companies' accounts made up to 2023-06-30

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

10/07/2310 July 2023 Group of companies' accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

14/09/2214 September 2022 Termination of appointment of James Martyn Turtle as a director on 2022-08-31

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

16/06/2116 June 2021 Full accounts made up to 2020-06-30

View Document

04/06/204 June 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

04/04/204 April 2020 APPOINTMENT TERMINATED, DIRECTOR IAN DYAS

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

29/03/1929 March 2019 CESSATION OF CHRISTOPER GEORGE HACKING AS A PSC

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HACKING

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

27/04/1727 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

25/01/1625 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/12/1523 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

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

View Document

23/01/1523 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010022910005

View Document

18/03/1418 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/01/149 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/01/132 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

27/01/1227 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GUY HACKING / 22/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTYN TURTLE / 22/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE SHAW / 22/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES HACKING / 22/12/2010

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE SHAW / 22/12/2010

View Document

22/12/1022 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RIVHARD DYAS / 22/12/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES HACKING / 12/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTYN TURTLE / 12/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE SHAW / 12/04/2010

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED IAN RIVHARD DYAS

View Document

24/02/1024 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9719 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9719 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9719 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/964 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

24/10/9624 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/01/9427 January 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9329 March 1993 CONVE 25/02/93

View Document

29/03/9329 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9329 March 1993 CONVERSION SHARES 25/02/93

View Document

22/03/9322 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/02/93

View Document

22/03/9322 March 1993 NC INC ALREADY ADJUSTED 25/02/93

View Document

29/01/9329 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9329 January 1993 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/01/9121 January 1991 DIRECTOR RESIGNED

View Document

13/01/9113 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 01/01/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 NEW DIRECTOR APPOINTED

View Document

12/02/8812 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 AUTH PURCHASE SHARES NOT CAP

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

08/01/878 January 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

02/02/732 February 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/02/73

View Document

11/02/7111 February 1971 CERTIFICATE OF INCORPORATION

View Document

11/02/7111 February 1971 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