A.W. HOCKIN (BUILDERS) LIMITED
DEVON


Company number 02329478
Status Active
Incorporation Date 19 December 1988
Company Type Private Limited Company
Address 69 HIGH STREET, BIDEFORD, DEVON, EX39 2AT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 2 . The most likely internet sites of A.W. HOCKIN (BUILDERS) LIMITED are www.awhockinbuilders.co.uk, and www.a-w-hockin-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. A W Hockin Builders Limited is a Private Limited Company. The company registration number is 02329478. A W Hockin Builders Limited has been working since 19 December 1988. The present status of the company is Active. The registered address of A W Hockin Builders Limited is 69 High Street Bideford Devon Ex39 2at. . HOCKIN, Elaine May is a Secretary of the company. HOCKIN, Anthony William is a Director of the company. HOCKIN, Elaine May is a Director of the company. The company operates in "Construction of commercial buildings".


Current Directors


Director

Director
HOCKIN, Elaine May

64 years old

Persons With Significant Control

Mr Anthony William Hockin
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elaine May Hockin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.W. HOCKIN (BUILDERS) LIMITED Events

22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 January 2016
23 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

07 Sep 2015
Total exemption small company accounts made up to 31 January 2015
22 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2

...
... and 64 more events
17 Feb 1989
Secretary resigned;new secretary appointed

17 Feb 1989
Director resigned;new director appointed

17 Feb 1989
Registered office changed on 17/02/89 from: 2,baches street london N1 6UB

06 Feb 1989
Company name changed tackreach LIMITED\certificate issued on 07/02/89

19 Dec 1988
Incorporation

A.W. HOCKIN (BUILDERS) LIMITED Charges

5 December 2000
Mortgage
Delivered: 19 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at langtree devon. Together with…
29 June 2000
Mortgage
Delivered: 30 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a broomhayes westward ho! Northam devon t/no…
2 July 1997
Debenture
Delivered: 3 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…