HAWK VEHICLE HIRE LIMITED

Company Documents

DateDescription
12/08/2412 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

06/08/246 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Termination of appointment of Alan Arthur Nixon as a secretary on 2021-07-01

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

19/05/2019 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MRS ALICE ROBERTS BOWEN

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWKINS

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM CHARLESTON HOUSE CRUCKMOOR LANE PREES GREEN WHITCHURCH SHROPSHIRE SY13 2BS

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

14/01/1414 January 2014 SECRETARY APPOINTED MRS JANETTE HELEN HAWKINS

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/07/138 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM CHARLESTON HOUSE LOPPINGTON SHREWSBURY SALOP SY4 5SY

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

23/07/0923 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 COMPANY NAME CHANGED HAWK CONTRACT HIRE LIMITED CERTIFICATE ISSUED ON 25/11/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/09/0726 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/08/038 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 7 LOWER BROOK STREET OSWESTRY SHROPSHIRE SY11 2HG

View Document

06/03/996 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 £ NC 10000/1000000 14/12/98

View Document

22/12/9822 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/98

View Document

22/12/9822 December 1998 NC INC ALREADY ADJUSTED 14/12/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED

View Document

28/11/9628 November 1996 SECRETARY RESIGNED

View Document

02/09/962 September 1996 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

09/08/969 August 1996 RETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

03/03/953 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/11/9428 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/945 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 SECRETARY RESIGNED

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

07/07/947 July 1994 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