F.P. HINKS & COMPANY LIMITED

Company Documents

DateDescription
15/01/1515 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

07/01/147 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

20/09/1320 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/10/1231 October 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

03/09/113 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PAUL HINKS / 28/08/2010

View Document

28/08/1028 August 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

16/07/1016 July 2010 16/07/10 STATEMENT OF CAPITAL GBP 100

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/06/1025 June 2010 REDUCE ISSUED CAPITAL 18/06/2010

View Document

25/06/1025 June 2010 SOLVENCY STATEMENT DATED 18/06/10

View Document

01/10/091 October 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

17/10/0817 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

13/09/0713 September 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07

View Document

19/09/0619 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06

View Document

14/09/0514 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

07/09/047 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

09/09/039 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

30/08/0230 August 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

31/10/0131 October 2001 AMENDED FULL ACCOUNTS MADE UP TO 05/04/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

24/08/0024 August 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: G OFFICE CHANGED 15/04/97 23 QUEEN SQUARE BATH AVON BA1 2HX

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 REGISTERED OFFICE CHANGED ON 22/02/96 FROM: G OFFICE CHANGED 22/02/96 1 THE GREEN ICKWELL NR BIGGLESWADE BEDFORDSHIRE SG18 9EF

View Document

11/09/9511 September 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

22/09/9422 September 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

08/09/938 September 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

07/09/937 September 1993 SECRETARY RESIGNED

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

28/08/9328 August 1993 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