BARTHOLOMEW HAWKINS LIMITED

05345179
5TH FLOOR HODGE HOUSE 114-116 ST. MARY STREET CARDIFF CF10 1DY

Documents

Documents
Date Category Description Pages
21 Dec 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
23 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
21 Dec 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
30 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Nov 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Nov 2020 resolution Resolution 1 Buy now
13 Nov 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
11 Sep 2020 officers Termination of appointment of director (Martyn Ryan) 1 Buy now
01 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2020 accounts Annual Accounts 23 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Oct 2019 officers Termination of appointment of director (Paul Freeman) 1 Buy now
30 Jul 2019 resolution Resolution 2 Buy now
30 Jul 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
30 Jul 2019 capital Notice of name or other designation of class of shares 2 Buy now
17 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 10 Buy now
20 Nov 2018 officers Appointment of director (Mr Martyn Ryan) 2 Buy now
17 Jul 2018 mortgage Registration of a charge 9 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2018 officers Change of particulars for director (Mr Richard Matthew Lord) 2 Buy now
08 Jan 2018 officers Change of particulars for director (Mr Ian William Davies) 2 Buy now
02 Jan 2018 accounts Annual Accounts 11 Buy now
02 Jan 2018 officers Termination of appointment of secretary (Nicola Sarah Davies) 1 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Feb 2017 accounts Annual Accounts 8 Buy now
28 Apr 2016 officers Appointment of director (Paul Freeman) 2 Buy now
06 Apr 2016 accounts Annual Accounts 8 Buy now
22 Feb 2016 annual-return Annual Return 8 Buy now
18 Feb 2016 officers Change of particulars for director (Mr Ian William Davies) 2 Buy now
08 Apr 2015 accounts Annual Accounts 8 Buy now
24 Feb 2015 annual-return Annual Return 8 Buy now
23 Feb 2015 officers Change of particulars for director (Mr Richard Matthew Lord) 2 Buy now
04 Jul 2014 capital Return of Allotment of shares 3 Buy now
09 Apr 2014 address Change Sail Address Company With Old Address 1 Buy now
04 Apr 2014 accounts Annual Accounts 6 Buy now
03 Apr 2014 annual-return Annual Return 7 Buy now
26 Mar 2014 officers Appointment of secretary (Mrs Nicola Sarah Davies) 2 Buy now
12 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2013 annual-return Annual Return 6 Buy now
27 Mar 2013 accounts Annual Accounts 8 Buy now
02 Aug 2012 officers Appointment of director (Mr Ian William Davies) 2 Buy now
02 Aug 2012 officers Termination of appointment of director (Leighton Hawkins) 1 Buy now
02 Aug 2012 officers Termination of appointment of secretary (Joanne Hawkins) 1 Buy now
15 Jun 2012 capital Return of purchase of own shares 3 Buy now
18 May 2012 resolution Resolution 2 Buy now
04 May 2012 officers Appointment of secretary (Mrs Joanne Rachel Hawkins) 1 Buy now
04 May 2012 officers Termination of appointment of director (Joanne Hawkins) 1 Buy now
04 May 2012 officers Termination of appointment of secretary (Georgina Bartholomew) 1 Buy now
04 May 2012 officers Termination of appointment of director (Georgina Bartholomew) 1 Buy now
04 May 2012 officers Termination of appointment of director (Dino Bartholomew) 1 Buy now
03 Apr 2012 accounts Annual Accounts 8 Buy now
15 Feb 2012 annual-return Annual Return 10 Buy now
14 Feb 2012 address Move Registers To Sail Company 1 Buy now
14 Feb 2012 address Change Sail Address Company With Old Address 1 Buy now
14 Feb 2012 address Change Sail Address Company With Old Address 1 Buy now
14 Feb 2012 officers Change of particulars for director (Mr Richard Matthew Lord) 2 Buy now
13 Feb 2012 officers Change of particulars for director (Mr Richard Matthew Lord) 2 Buy now
13 Feb 2012 officers Change of particulars for director (Mr Leighton Charles Hawkins) 2 Buy now
13 Feb 2012 officers Change of particulars for director (Mrs Joanne Rachel Hawkins) 2 Buy now
06 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Apr 2011 accounts Annual Accounts 5 Buy now
10 Mar 2011 annual-return Annual Return 6 Buy now
10 Mar 2011 address Change Sail Address Company 1 Buy now
08 Jun 2010 resolution Resolution 2 Buy now
08 Jun 2010 resolution Resolution 48 Buy now
03 Jun 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 May 2010 resolution Resolution 2 Buy now
24 May 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 May 2010 resolution Resolution 45 Buy now
28 Apr 2010 capital Notice of name or other designation of class of shares 2 Buy now
26 Mar 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Mar 2010 resolution Resolution 1 Buy now
17 Mar 2010 annual-return Annual Return 7 Buy now
17 Mar 2010 officers Change of particulars for director (Mrs Georgina Marie Bartholomew) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Dino Bartholomew) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Mr Leighton Hawkins) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Mrs Joanne Rachel Hawkins) 2 Buy now
10 Feb 2010 officers Appointment of director (Richard Matthew Lord) 2 Buy now
18 Jan 2010 accounts Annual Accounts 6 Buy now
21 Apr 2009 annual-return Return made up to 27/01/09; full list of members 7 Buy now
20 Apr 2009 officers Appointment terminated secretary georgina bartholomew 1 Buy now
20 Apr 2009 officers Appointment terminated secretary joanne hawkins 1 Buy now
28 Mar 2009 accounts Annual Accounts 5 Buy now
02 Sep 2008 annual-return Return made up to 27/01/08; full list of members 4 Buy now
26 Aug 2008 officers Secretary appointed mrs joanne hawkins 1 Buy now
26 Aug 2008 officers Director appointed mrs joanne hawkins 1 Buy now
22 Aug 2008 officers Secretary appointed mrs georgina marie bartholomew 1 Buy now
22 Aug 2008 officers Director appointed mrs georgina marie bartholomew 1 Buy now
22 Aug 2008 officers Director appointed mr leighton hawkins 1 Buy now
14 Aug 2008 accounts Annual Accounts 6 Buy now
24 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
26 Feb 2007 accounts Annual Accounts 6 Buy now
10 Feb 2007 annual-return Return made up to 27/01/07; full list of members 6 Buy now
20 Mar 2006 annual-return Return made up to 27/01/06; full list of members 6 Buy now
30 Sep 2005 accounts Accounting reference date extended from 31/01/06 to 30/06/06 1 Buy now