DARREN HAWKES LANDSCAPES LIMITED

79 Higher Bore Street, Bodmin, PL31 1JT, Cornwall, England
StatusACTIVE
Company No.09216729
CategoryPrivate Limited Company
Incorporated12 Sep 2014
Age9 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

DARREN HAWKES LANDSCAPES LIMITED is an active private limited company with number 09216729. It was incorporated 9 years, 8 months, 17 days ago, on 12 September 2014. The company address is 79 Higher Bore Street, Bodmin, PL31 1JT, Cornwall, England.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jenifer Anne Hawkes

Change date: 2023-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jul 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-18

Officer name: Mrs Jennifer Hawkes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Lee Hawkes

Change date: 2019-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-31

Old address: 6 Queen Street Lostwithiel PL22 0AB

New address: 79 Higher Bore Street Bodmin Cornwall PL31 1JT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Lee Hawkes

Notification date: 2016-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jenifer Anne Hawkes

Notification date: 2016-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-24

Officer name: Mrs Jeni Hawkes

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Mar 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-08-31

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed darren hawkes landscaping LIMITED\certificate issued on 24/09/14

Documents

View document PDF


Some Companies

EVENTORY (SOUTH BERKSHIRE) LIMITED

3 BRACKEN LANE,YATELEY,GU46 6LH

Number:06043854
Status:ACTIVE
Category:Private Limited Company

FIVE FIVE FITNESS LIMITED

22 NORTH LODGE ROAD,POOLE,BH14 9BB

Number:05737709
Status:ACTIVE
Category:Private Limited Company

GIORGI EVENTS LTD

406 ST. DAVIDS SQUARE,LONDON,E14 3WQ

Number:11423493
Status:ACTIVE
Category:Private Limited Company

MEGELLE LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:10212972
Status:ACTIVE
Category:Private Limited Company

PLM PARTNERS LIMITED

5 DENE HOUSE,WINDSOR,SL4 3FE

Number:10326410
Status:ACTIVE
Category:Private Limited Company

RABIMITZ LTD

1B BETHUNE ROAD,LONDON,N16 5BW

Number:07804771
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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