KELVIN HAWKINS LIMITED

06601587
UNIT 12 WESTWAY BUSINESS CENTRE MARKSBURY BATH BA2 9HN

Documents

Documents
Date Category Description Pages
23 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2023 accounts Annual Accounts 4 Buy now
24 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2022 accounts Annual Accounts 3 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2021 accounts Annual Accounts 3 Buy now
25 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2020 accounts Annual Accounts 3 Buy now
26 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2019 accounts Annual Accounts 4 Buy now
24 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2018 accounts Annual Accounts 3 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 accounts Annual Accounts 3 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2016 accounts Annual Accounts 4 Buy now
09 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2016 annual-return Annual Return 4 Buy now
17 Dec 2015 accounts Annual Accounts 4 Buy now
28 May 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 accounts Annual Accounts 4 Buy now
30 May 2014 annual-return Annual Return 4 Buy now
16 Oct 2013 accounts Annual Accounts 5 Buy now
05 Jun 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 accounts Annual Accounts 5 Buy now
30 May 2012 annual-return Annual Return 4 Buy now
21 Dec 2011 accounts Annual Accounts 5 Buy now
26 May 2011 annual-return Annual Return 4 Buy now
13 May 2011 officers Change of particulars for secretary (Mrs Tracey Jane Hawkins) 2 Buy now
13 May 2011 officers Change of particulars for director (Mr Kelvin John Hawkins) 2 Buy now
19 Aug 2010 accounts Annual Accounts 7 Buy now
27 May 2010 annual-return Annual Return 4 Buy now
04 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2009 accounts Annual Accounts 6 Buy now
04 Jun 2009 annual-return Return made up to 23/05/09; full list of members 3 Buy now
24 Apr 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/03/2009 1 Buy now
11 Jul 2008 officers Appointment terminated director bhardwaj corporate services LIMITED 1 Buy now
11 Jul 2008 officers Appointment terminated secretary ashok bhardwaj 1 Buy now
04 Jun 2008 capital Ad 29/05/08\gbp si 9@1=9\gbp ic 1/10\ 2 Buy now
30 May 2008 officers Secretary appointed mrs tracey jane hawkins 1 Buy now
30 May 2008 officers Director appointed mr kelvin john hawkins 1 Buy now
30 May 2008 address Registered office changed on 30/05/2008 from c/O. Paul clark accountants LTD., Unit 25 first avenue westfield industrial estate midsomer norton bath BA3 4BS U.K. 1 Buy now
23 May 2008 incorporation Incorporation Company 14 Buy now