About

Registered Number: 03556396
Date of Incorporation: 01/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 2a Oxford Road, West Bridgford, Nottingham, NG2 5JQ

 

Established in 1998, Geo Hawley & Sons Ltd has its registered office in Nottingham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWLEY, Steven George 01 May 1998 01 November 1998 1
Secretary Name Appointed Resigned Total Appointments
HAWLEY, John Andrew 01 May 1998 01 November 1998 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 11 April 2017
AP01 - Appointment of director 10 March 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 21 May 2015
AD01 - Change of registered office address 21 May 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 03 April 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 03 July 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
395 - Particulars of a mortgage or charge 24 July 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
287 - Change in situation or address of Registered Office 16 June 1998
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.