K P HACKING AND SONS LIMITED

Company Documents

DateDescription
22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PAUL HACKING / 22/06/2018

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM
UNIT 9, HOLLINS GROVE MILL HOLLINS GROVE STREET
DARWEN
LANCASHIRE
BB3 1HG
ENGLAND

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/07/1722 July 2017 DISS40 (DISS40(SOAD))

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PAUL HACKING / 14/06/2016

View Document

14/06/1614 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PAUL HACKING / 14/06/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM
THE OLD VICARAGE CHATTERTON ROAD
RAMSBOTTOM
BURY
LANCASHIRE
BL0 0PQ
ENGLAND

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/01/1625 January 2016 COMPANY NAME CHANGED THE GREEN GROUP ENERGY SAVING INSTALLATIONS LTD
CERTIFICATE ISSUED ON 25/01/16

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM
8-10 BOLTON STREET
RAMSBOTTOM
BURY
LANCS
BL0 9HX

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084917390001

View Document

30/04/1330 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1330 April 2013 COMPANY NAME CHANGED GG ENERGY SAVING INSTALLATIONS LTD
CERTIFICATE ISSUED ON 30/04/13

View Document

16/04/1316 April 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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