Heswall
Wirral
CH60 7RD
Wales
Director Name | Philip James Hawkes |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 117 Pensby Road Heswall Wirral CH60 7RD Wales |
Website | hawkesandwrightltd.co.uk |
---|
Registered Address | Hesp Alyn Cilcain Road Cilcain Mold Flintshire CH7 5NL Wales |
---|---|
Constituency | Delyn |
Parish | Cilcain |
Ward | Cilcain |
5 at £1 | Lee Scott Wright 50.00% Ordinary |
---|---|
5 at £1 | Philip James Hawkes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £618 |
Cash | £5,490 |
Current Liabilities | £33,787 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
14 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
15 September 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
4 October 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
10 August 2021 | Termination of appointment of Philip James Hawkes as a director on 6 August 2021 (1 page) |
10 August 2021 | Confirmation statement made on 10 August 2021 with updates (4 pages) |
10 August 2021 | Change of details for Mr Lee Scott Wright as a person with significant control on 6 August 2021 (2 pages) |
19 January 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
11 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
4 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
29 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
12 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
6 September 2017 | Director's details changed for Philip James Hawkes on 6 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Lee Scott Wright on 6 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Philip James Hawkes on 6 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Philip James Hawkes on 6 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Lee Scott Wright on 6 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Philip James Hawkes on 6 September 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
8 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
26 March 2012 | Registered office address changed from 24 Castle Street Chester Cheshire CH1 2DS United Kingdom on 26 March 2012 (2 pages) |
26 March 2012 | Registered office address changed from 24 Castle Street Chester Cheshire CH1 2DS United Kingdom on 26 March 2012 (2 pages) |
22 February 2012 | Incorporation (36 pages) |
22 February 2012 | Incorporation (36 pages) |