Hockley International Ltd was founded on 10 December 1990 and has its registered office in the United Kingdom, it's status at Companies House is "Active". Howard, Beryl is the current director of the company. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWARD, Beryl | N/A | 16 July 1999 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 02 June 2020 | |
CH01 - Change of particulars for director | 02 June 2020 | |
MR04 - N/A | 28 May 2020 | |
AA - Annual Accounts | 25 March 2020 | |
CS01 - N/A | 05 December 2019 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 04 December 2018 | |
MR01 - N/A | 27 July 2018 | |
AA - Annual Accounts | 22 February 2018 | |
CS01 - N/A | 13 December 2017 | |
AA - Annual Accounts | 04 April 2017 | |
CS01 - N/A | 15 December 2016 | |
SH06 - Notice of cancellation of shares | 21 November 2016 | |
SH03 - Return of purchase of own shares | 21 November 2016 | |
SH06 - Notice of cancellation of shares | 25 October 2016 | |
SH03 - Return of purchase of own shares | 26 September 2016 | |
AA - Annual Accounts | 04 February 2016 | |
AR01 - Annual Return | 15 December 2015 | |
RESOLUTIONS - N/A | 20 November 2015 | |
AA - Annual Accounts | 10 February 2015 | |
AR01 - Annual Return | 09 December 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 09 December 2013 | |
AA - Annual Accounts | 14 March 2013 | |
AR01 - Annual Return | 20 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2012 | |
MG01 - Particulars of a mortgage or charge | 03 February 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 15 December 2011 | |
AP01 - Appointment of director | 30 June 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AR01 - Annual Return | 06 December 2010 | |
AA - Annual Accounts | 15 March 2010 | |
SH03 - Return of purchase of own shares | 09 January 2010 | |
AR01 - Annual Return | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 19 December 2008 | |
169 - Return by a company purchasing its own shares | 03 July 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 July 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 21 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2007 | |
AA - Annual Accounts | 09 May 2007 | |
395 - Particulars of a mortgage or charge | 26 April 2007 | |
395 - Particulars of a mortgage or charge | 21 March 2007 | |
363a - Annual Return | 25 January 2007 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 05 January 2006 | |
AA - Annual Accounts | 04 May 2005 | |
395 - Particulars of a mortgage or charge | 31 March 2005 | |
363s - Annual Return | 09 December 2004 | |
AA - Annual Accounts | 24 June 2004 | |
288b - Notice of resignation of directors or secretaries | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 05 March 2004 | |
363s - Annual Return | 19 January 2004 | |
AA - Annual Accounts | 05 July 2003 | |
363s - Annual Return | 31 December 2002 | |
AA - Annual Accounts | 01 August 2002 | |
363s - Annual Return | 27 June 2002 | |
AA - Annual Accounts | 03 November 2001 | |
363s - Annual Return | 14 February 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 January 2001 | |
287 - Change in situation or address of Registered Office | 14 July 2000 | |
AA - Annual Accounts | 02 May 2000 | |
363s - Annual Return | 23 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 January 2000 | |
288b - Notice of resignation of directors or secretaries | 13 January 2000 | |
288a - Notice of appointment of directors or secretaries | 13 January 2000 | |
287 - Change in situation or address of Registered Office | 19 August 1999 | |
AA - Annual Accounts | 05 March 1999 | |
363s - Annual Return | 17 December 1998 | |
AA - Annual Accounts | 22 December 1997 | |
363s - Annual Return | 10 December 1997 | |
AA - Annual Accounts | 02 May 1997 | |
363s - Annual Return | 18 December 1996 | |
AA - Annual Accounts | 21 December 1995 | |
363s - Annual Return | 01 December 1995 | |
RESOLUTIONS - N/A | 22 May 1995 | |
RESOLUTIONS - N/A | 22 May 1995 | |
AA - Annual Accounts | 22 May 1995 | |
AA - Annual Accounts | 22 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 1995 | |
123 - Notice of increase in nominal capital | 22 May 1995 | |
363s - Annual Return | 02 March 1995 | |
363a - Annual Return | 20 March 1994 | |
AA - Annual Accounts | 23 April 1993 | |
363s - Annual Return | 11 January 1993 | |
AA - Annual Accounts | 19 May 1992 | |
363b - Annual Return | 12 February 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 August 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 August 1991 | |
395 - Particulars of a mortgage or charge | 15 July 1991 | |
MA - Memorandum and Articles | 10 July 1991 | |
CERTNM - Change of name certificate | 27 June 1991 | |
288 - N/A | 26 June 1991 | |
288 - N/A | 26 June 1991 | |
287 - Change in situation or address of Registered Office | 26 June 1991 | |
RESOLUTIONS - N/A | 24 June 1991 | |
RESOLUTIONS - N/A | 24 June 1991 | |
123 - Notice of increase in nominal capital | 24 June 1991 | |
RESOLUTIONS - N/A | 11 January 1991 | |
NEWINC - New incorporation documents | 10 December 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 July 2018 | Fully Satisfied |
N/A |
Debenture | 02 February 2012 | Outstanding |
N/A |
Fixed and floating charge | 20 April 2007 | Fully Satisfied |
N/A |
Debenture | 16 March 2007 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 29 March 2005 | Fully Satisfied |
N/A |
Debenture | 28 June 1991 | Fully Satisfied |
N/A |