HACKWOOD INVESTMENTS LIMITED

14 Hackwood 14 Hackwood, East Sussex, TN32 5ER
StatusACTIVE
Company No.04423831
CategoryPrivate Limited Company
Incorporated24 Apr 2002
Age22 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

HACKWOOD INVESTMENTS LIMITED is an active private limited company with number 04423831. It was incorporated 22 years, 1 month, 7 days ago, on 24 April 2002. The company address is 14 Hackwood 14 Hackwood, East Sussex, TN32 5ER.



Company Fillings

Accounts with accounts type dormant

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-18

Psc name: John Clive Andrews

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Clive Andrews

Appointment date: 2022-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-18

Officer name: Thierry Maurice Ezeghelian

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thierry Ezeghelian

Cessation date: 2022-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-25

Officer name: Mr Thierry Maurice Ezeghelian

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-25

Officer name: John Clive Andrews

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Clive Andrews

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thierry Ezeghlian

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 31/12/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ayurveda beauty & hair care limi ted\certificate issued on 13/01/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hackwood investments LIMITED\certificate issued on 17/07/03

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/03; full list of members

Documents

View document PDF

Incorporation company

Date: 24 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUMONT BROS (MELTHAM) LIMITED

72 HALL ING LANE,HUDDERSFIELD,HD9 6QR

Number:02042302
Status:ACTIVE
Category:Private Limited Company
Number:00881287
Status:LIQUIDATION
Category:Private Limited Company

MF DEVELOPMENT FUNDING COMPANY UK LIMITED

2 CENTRO PLACE,DERBY,DE24 8RF

Number:04167358
Status:ACTIVE
Category:Private Limited Company

NEW WORLD PRESENTATIONS LIMITED

24 24 ST. JULIANS CRESCENT,SHREWSBURY,SY1 1UD

Number:08762699
Status:ACTIVE
Category:Private Limited Company

QUBU APP LTD

701 CHART HOUSE,LONDON,E14 3TW

Number:11620523
Status:ACTIVE
Category:Private Limited Company

THE BIBLE TUTOR TRUST

PILLAR HOUSE,CHELTENHAM,GL53 7LS

Number:05369783
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source