ASKEW HAWKINS LIMITED

04760670
THE OLD FARM HOUSE BANK GREEN BELLINGDON CHESHAM HP5 2UT

Documents

Documents
Date Category Description Pages
14 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Feb 2024 accounts Annual Accounts 12 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jun 2023 officers Change of particulars for director (Mr Neville John Askew) 2 Buy now
28 Feb 2023 accounts Annual Accounts 13 Buy now
16 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Dec 2022 officers Change of particulars for director (Mrs Joanne Elizabeth Askew) 2 Buy now
16 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Dec 2022 officers Change of particulars for director (Mr Neville John Askew) 2 Buy now
16 Dec 2022 officers Change of particulars for director (Mrs Joanne Elizabeth Askew) 2 Buy now
16 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Oct 2022 officers Termination of appointment of secretary (Kerry Secretarial Services Limited) 1 Buy now
03 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2022 officers Change of particulars for director (Mrs Joanne Elizabeth Askew) 2 Buy now
03 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2022 officers Change of particulars for director (Mr Neville John Askew) 2 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2022 officers Change of particulars for corporate secretary (Kerry Secretarial Services Limited) 1 Buy now
27 Apr 2022 accounts Annual Accounts 13 Buy now
21 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2021 accounts Annual Accounts 10 Buy now
13 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2020 accounts Annual Accounts 10 Buy now
28 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2019 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2019 accounts Annual Accounts 10 Buy now
27 Feb 2019 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
29 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2018 accounts Annual Accounts 10 Buy now
17 May 2017 accounts Annual Accounts 7 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 May 2016 annual-return Annual Return 5 Buy now
22 Jan 2016 accounts Annual Accounts 7 Buy now
10 Jun 2015 annual-return Annual Return 5 Buy now
27 Feb 2015 accounts Annual Accounts 8 Buy now
08 Jul 2014 annual-return Annual Return 5 Buy now
28 Feb 2014 accounts Annual Accounts 8 Buy now
26 Jun 2013 annual-return Annual Return 5 Buy now
28 Feb 2013 accounts Annual Accounts 8 Buy now
28 May 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 accounts Annual Accounts 6 Buy now
19 May 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 accounts Annual Accounts 6 Buy now
24 May 2010 annual-return Annual Return 5 Buy now
21 May 2010 officers Change of particulars for director (Joanne Elizabeth Askew) 2 Buy now
21 May 2010 officers Change of particulars for director (Neville John Askew) 2 Buy now
27 Jan 2010 accounts Annual Accounts 6 Buy now
26 May 2009 annual-return Return made up to 09/05/09; full list of members 4 Buy now
30 Mar 2009 accounts Annual Accounts 4 Buy now
20 May 2008 annual-return Return made up to 09/05/08; full list of members 4 Buy now
01 Apr 2008 accounts Annual Accounts 4 Buy now
07 Jan 2008 address Registered office changed on 07/01/08 from: holwood shire lane, chorleywood rickmansworth hertfordshire WD3 5NR 1 Buy now
04 Jan 2008 officers Director's particulars changed 1 Buy now
04 Jan 2008 officers Director's particulars changed 1 Buy now
25 May 2007 annual-return Return made up to 09/05/07; full list of members 7 Buy now
11 Apr 2007 accounts Annual Accounts 7 Buy now
19 Jun 2006 officers New secretary appointed 2 Buy now
19 Jun 2006 officers Secretary resigned 1 Buy now
18 May 2006 annual-return Return made up to 09/05/06; full list of members 7 Buy now
31 Mar 2006 accounts Annual Accounts 6 Buy now
12 May 2005 annual-return Return made up to 12/05/05; full list of members 7 Buy now
13 Jan 2005 accounts Annual Accounts 9 Buy now
11 Jan 2005 mortgage Particulars of mortgage/charge 6 Buy now
22 Nov 2004 incorporation Memorandum Articles 16 Buy now
22 Nov 2004 resolution Resolution 1 Buy now
11 Jun 2004 annual-return Return made up to 12/05/04; full list of members 7 Buy now
13 Jan 2004 officers Director resigned 1 Buy now
12 Dec 2003 capital Ad 12/09/03--------- £ si 50@1=50 £ ic 50/100 2 Buy now
12 Dec 2003 capital Ad 12/09/03--------- £ si 49@1=49 £ ic 1/50 2 Buy now
14 Aug 2003 address Registered office changed on 14/08/03 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ 1 Buy now
14 Aug 2003 officers New director appointed 2 Buy now
14 Aug 2003 officers New director appointed 2 Buy now
12 May 2003 incorporation Incorporation Company 12 Buy now