HUMPHREY AND HAWKINS LIMITED
Status | ACTIVE |
Company No. | 07712523 |
Category | Private Limited Company |
Incorporated | 20 Jul 2011 |
Age | 12 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
HUMPHREY AND HAWKINS LIMITED is an active private limited company with number 07712523. It was incorporated 12 years, 10 months, 10 days ago, on 20 July 2011. The company address is 100 Church Street, Brighton, BN1 1UJ, East Sussex, United Kingdom.
Company Fillings
Change person director company with change date
Date: 28 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-01
Officer name: Mr Dean Stuart Humphrey
Documents
Change person director company with change date
Date: 28 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Hawkins
Change date: 2024-05-01
Documents
Change to a person with significant control
Date: 28 May 2024
Action Date: 01 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-01
Psc name: Mr Kevin Hawkins
Documents
Change registered office address company with date old address new address
Date: 28 May 2024
Action Date: 28 May 2024
Category: Address
Type: AD01
Change date: 2024-05-28
New address: 100 Church Street Brighton East Sussex BN1 1UJ
Old address: 1 the Glen Worthing BN13 2AD England
Documents
Accounts with accounts type total exemption full
Date: 15 May 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change account reference date company previous shortened
Date: 28 Apr 2024
Action Date: 27 Jul 2023
Category: Accounts
Type: AA01
New date: 2023-07-27
Made up date: 2023-07-28
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Accounts with accounts type total exemption full
Date: 09 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type total exemption full
Date: 16 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change account reference date company previous shortened
Date: 28 Apr 2022
Action Date: 28 Jul 2021
Category: Accounts
Type: AA01
Made up date: 2021-07-29
New date: 2021-07-28
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Change account reference date company previous shortened
Date: 28 Apr 2020
Action Date: 29 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-30
New date: 2019-07-29
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-10
Old address: 22 Ladydell Road Worthing West Sussex BN11 2LE England
New address: 1 the Glen Worthing BN13 2AD
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Accounts with accounts type total exemption small
Date: 23 May 2017
Action Date: 30 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-30
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Address
Type: AD01
Old address: 10a Market Street Brighton BN1 1HH England
New address: 22 Ladydell Road Worthing West Sussex BN11 2LE
Change date: 2016-07-25
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 30 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-30
Documents
Change account reference date company previous shortened
Date: 29 Apr 2016
Action Date: 30 Jul 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-07-30
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2015
Action Date: 02 Oct 2015
Category: Address
Type: AD01
Old address: New England House Suite 14 Level 4 New England House, New England Street Brighton BN1 4GH United Kingdom
Change date: 2015-10-02
New address: 10a Market Street Brighton BN1 1HH
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Address
Type: AD01
New address: New England House Suite 14 Level 4 New England House, New England Street Brighton BN1 4GH
Old address: Suite 14 Level 4 New England House, New England Street Brighton BN1 4GH
Change date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Change person director company with change date
Date: 29 Sep 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Stuart Humphrey
Change date: 2015-07-10
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-29
New address: Suite 14 Level 4 New England House, New England Street Brighton BN1 4GH
Old address: Waterside House Basin Road North Hove East Sussex BN41 1UY
Documents
Change person secretary company with change date
Date: 29 Sep 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-07-10
Officer name: Mr Kevin Hawkins
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Capital allotment shares
Date: 24 Aug 2011
Action Date: 09 Aug 2011
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2011-08-09
Documents
Appoint person director company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Hawkins
Documents
Appoint person director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Stuart Humphrey
Documents
Termination director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Cowdry
Documents
Termination secretary company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: London Law Secretarial Limited
Documents
Change registered office address company with date old address
Date: 02 Aug 2011
Action Date: 02 Aug 2011
Category: Address
Type: AD01
Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
Change date: 2011-08-02
Documents
Appoint person secretary company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kevin Hawkins
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09857717 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PARK AVENUE,CAMBRIDGE,CB24 9JU
Number: | 06145915 |
Status: | ACTIVE |
Category: | Private Limited Company |
J. & S. (SITE SERVICES) LIMITED
THE PARADE,SUNDERLAND,SR2 8NT
Number: | 01638547 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 PRIORY ROAD,BIRMINGHAM,B28 0SX
Number: | 11693468 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BRUETON AVENUE,WEST MIDLANDS,B91 3EN
Number: | 00534809 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRANSLATION & INNOVATION HUB,LONDON,W12 0BZ
Number: | 08186196 |
Status: | ACTIVE |
Category: | Private Limited Company |