PETER J HAWKINS CONSULTANCY LIMITED

Company Documents

DateDescription
25/11/2125 November 2021 Liquidators' statement of receipts and payments to 2021-10-18

View Document

30/08/2030 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 5 BRAEMORE COURT COCKFOSTERS ROAD BARNET HERTS EN4 0AE ENGLAND

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM C/O SVP ASSOCIATES 2 VICTORIA ROAD VICTORIA ROAD HARPENDEN HERTFORDSHIRE AL5 4EA

View Document

11/08/1711 August 2017 SECRETARY'S CHANGE OF PARTICULARS / TINA LOUISE HAWKINS / 11/08/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HAWKINS / 11/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/07/1526 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/07/1420 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 9 GUILSBOROUGH ROAD RAVENSTHORPE NORTHAMPTON NN6 8EW

View Document

26/04/1426 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/08/134 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/07/1215 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/08/115 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HAWKINS / 07/07/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

09/07/079 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 2ND FLOOR, 1 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AE

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 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