A & M HAWK UK LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

13/02/2513 February 2025 Change of details for Mrs Angela Bigwood as a person with significant control on 2025-01-01

View Document

13/02/2513 February 2025 Director's details changed for Mr Mark Christopher Bigwood on 2025-01-01

View Document

13/02/2513 February 2025 Director's details changed for Mrs Angela Bigwood on 2025-01-01

View Document

13/02/2513 February 2025 Change of details for Mr Mark Christopher Bigwood as a person with significant control on 2025-01-01

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/09/241 September 2024 Secretary's details changed for Xanthe Nicole Bigwood on 2024-09-01

View Document

01/09/241 September 2024 Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to C/O Bwbca Limited Office 44 a30 Business Centre Okehampton Devon EX20 1BG on 2024-09-01

View Document

01/09/241 September 2024 Change of details for Mr Mark Christopher Bigwood as a person with significant control on 2024-09-01

View Document

01/09/241 September 2024 Change of details for Mrs Angela Bigwood as a person with significant control on 2024-09-01

View Document

01/09/241 September 2024 Director's details changed for Mr Mark Christopher Bigwood on 2024-09-01

View Document

01/09/241 September 2024 Director's details changed for Mrs Angela Bigwood on 2024-09-01

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/03/2320 March 2023 Director's details changed for Mr Mark Christopher Bigwood on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mrs Angela Bigwood as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mr Mark Christopher Bigwood as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mrs Angela Bigwood on 2023-03-20

View Document

20/03/2320 March 2023 Secretary's details changed for Xanthe Nicole Bigwood on 2023-03-20

View Document

29/01/2329 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/01/234 January 2023 Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 2023-01-04

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

05/12/225 December 2022 Termination of appointment of Betty Rosina Bigwood as a secretary on 2022-09-28

View Document

05/12/225 December 2022 Appointment of Xanthe Nicole Bigwood as a secretary on 2022-09-28

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

29/12/1829 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA BIGWOOD / 12/10/2017

View Document

12/10/1712 October 2017 SECRETARY'S CHANGE OF PARTICULARS / BETTY ROSINA BIGWOOD / 12/10/2017

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ANGELA BIGWOOD / 12/10/2017

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER BIGWOOD / 12/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER BIGWOOD / 12/10/2017

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM FIRST FLOOR, 5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY WELLCO SECRETARIES LTD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA BIGWOOD / 03/02/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER BIGWOOD / 03/02/2014

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / BETTY ROSINA BIGWOOD / 03/02/2014

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/12/1327 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

03/12/133 December 2013 CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

23/04/1323 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BIGWOOD / 17/04/2012

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER BIGWOOD / 17/04/2012

View Document

05/01/135 January 2013 31/03/12 PARTIAL EXEMPTION

View Document

19/04/1219 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BIGWOOD / 20/02/2010

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / BETTY ROSINA BIGWOOD / 20/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER BIGWOOD / 20/02/2010

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BIGWOOD / 30/01/2009

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BIGWOOD / 30/01/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 MEMORANDUM OF ASSOCIATION

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 10 NORBURY WAY LEATHERHEAD SURREY KT23 4RY

View Document

04/06/084 June 2008 COMPANY NAME CHANGED DRAGONRIDGE LIMITED CERTIFICATE ISSUED ON 05/06/08

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 S366A DISP HOLDING AGM 29/03/06

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 ACC. REF. DATE EXTENDED FROM 20/02/05 TO 31/03/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/02/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/02/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/02/02

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/02/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 20/02/00

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: 25 HILLDALE ROAD CHEAM SURREY SM1 2JA

View Document

09/03/009 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 20/02/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 20/02/98

View Document

03/04/983 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/983 April 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 20/02/97

View Document

03/12/973 December 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 20/02/97

View Document

24/05/9724 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/03/961 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9621 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company