HAWBECK HOMES LIMITED
Status | ACTIVE |
Company No. | 03481823 |
Category | Private Limited Company |
Incorporated | 16 Dec 1997 |
Age | 26 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
HAWBECK HOMES LIMITED is an active private limited company with number 03481823. It was incorporated 26 years, 5 months, 16 days ago, on 16 December 1997. The company address is Crown Chambers Crown Chambers, Harrogate, HG1 1NJ, North Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 20 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 03 Jan 2023
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pauline Margaret Dilasser
Change date: 2022-01-21
Documents
Change person director company with change date
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Guy Georges Dilasser
Change date: 2022-01-21
Documents
Confirmation statement with updates
Date: 17 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Confirmation statement with updates
Date: 03 Jan 2020
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Change person director company with change date
Date: 16 Nov 2012
Action Date: 16 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-16
Officer name: Guy Georges Dilasser
Documents
Change person director company with change date
Date: 16 Nov 2012
Action Date: 16 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-16
Officer name: Pauline Margaret Dilasser
Documents
Change person secretary company with change date
Date: 16 Nov 2012
Action Date: 16 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Guy Georges Dilasser
Change date: 2012-11-16
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 06 Nov 2012
Action Date: 05 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Guy Georges Dilasser
Change date: 2012-11-05
Documents
Change person director company with change date
Date: 06 Nov 2012
Action Date: 05 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pauline Margaret Dilasser
Change date: 2012-11-05
Documents
Change person secretary company with change date
Date: 06 Nov 2012
Action Date: 05 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Guy Georges Dilasser
Change date: 2012-11-05
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 16 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-16
Documents
Accounts with accounts type dormant
Date: 27 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed guy georges dilasser
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sharon hall
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/07; full list of members
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 15/12/07-15/12/07 £ si [email protected]=10 £ ic 90/100
Documents
Accounts with accounts type dormant
Date: 03 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Sep 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/09/07
Documents
Resolution
Date: 14 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 23 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/06; full list of members
Documents
Resolution
Date: 17 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/05; full list of members
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/04; full list of members
Documents
Legacy
Date: 17 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 07 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 24 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/02; full list of members
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 05 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/01; full list of members
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 21 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/00; full list of members
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 19 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 23 Feb 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/99; full list of members
Documents
Legacy
Date: 28 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 15 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 27 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/98; full list of members
Documents
Legacy
Date: 03 Mar 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/98 to 30/06/98
Documents
Legacy
Date: 03 Mar 1998
Category: Capital
Type: 88(2)R
Description: Ad 02/02/98--------- £ si 89@1=89 £ ic 1/90
Documents
Legacy
Date: 02 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 02/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
DIANE VON FURSTENBERG STUDIO UK LIMITED
25 BRUTON STREET,LONDON,W1J 6QH
Number: | 04437731 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NARBOROUGH WOOD PARK, DESFORD ROAD,LEICESTER,LE19 4XT
Number: | 10607837 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BANKTON DRIVE,WEST LOTHIAN,EH54 9EH
Number: | SC281108 |
Status: | ACTIVE |
Category: | Private Limited Company |
162 COWLEY ROAD,OXFORD,OX4 1UE
Number: | 09746311 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O D M MCNAUGHT & CO LTD,GLASGOW,G1 2LW
Number: | SC513931 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EYRE ARMS (HASSOP) LIMITED
THE EYRE ARMS, HASSOP,DERBYSHIRE,DE45 1NS
Number: | 04744430 |
Status: | ACTIVE |
Category: | Private Limited Company |