HAWK ASSET HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-14 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

20/11/2320 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

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

View Document

19/01/2319 January 2023 Termination of appointment of Janette Helen Hawkins as a secretary on 2023-01-19

View Document

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

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

26/10/2226 October 2022 Termination of appointment of Alice Roberts Bown as a director on 2022-10-24

View Document

20/09/2220 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

21/10/2121 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

21/10/2121 October 2021 Termination of appointment of Alan Arthur Nixon as a secretary on 2021-09-30

View Document

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

View Accounts

06/05/206 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

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

View Document

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

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

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

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM CHARLESTON HOUSE CRUCKMOOR LANE PREES GREEN WHITCHURCH SHROPSHIRE SY13 2BS

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

13/03/1813 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/06/174 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026539280002

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

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

View Document

17/10/1417 October 2014 SAIL ADDRESS CHANGED FROM: CHARLESTON HOUSE THE GRANGE LOPPINGTON SHREWSBURY SHROPSHIRE SY4 5SY ENGLAND

View Document

17/10/1417 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/10/1225 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM CHARLESTON HOUSE CRUCKMOOR LANE PREES GREEN WHITCHURCH SHROPSHIRE SY13 2BS UNITED KINGDOM

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM CHARLESTON HOUSE LOPPINGTON SHREWSBURY SALOP SY4 5SY

View Document

18/10/1018 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/0919 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

17/10/0917 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE HELEN HAWKINS / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ARTHUR NIXON / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD ERNEST HAWKINS / 16/10/2009

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

21/10/0521 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

11/11/0411 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

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

View Document

05/08/045 August 2004 COMPANY NAME CHANGED Q.P.W. SERVICES LIMITED CERTIFICATE ISSUED ON 05/08/04

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/10/0321 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 COMPANY NAME CHANGED MIKE HAWKINS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 09/09/03

View Document

22/10/0222 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

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

29/01/0229 January 2002 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

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

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/11/0013 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 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

21/10/9821 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/10/9723 October 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

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

28/10/9628 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

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

View Document

04/06/964 June 1996 £ NC 100/1000000 31/10/95

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

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

View Document

30/10/9530 October 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 14/10/94; CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 COMPANY NAME CHANGED WEM INDUSTRIES LIMITED CERTIFICATE ISSUED ON 11/01/95

View Document

25/11/9425 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 REGISTERED OFFICE CHANGED ON 05/09/94 FROM: MURIVANCE HOUSE MURIVANCE SHREWSBURY SY1 1JW

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9313 August 1993 EXEMPTION FROM APPOINTING AUDITORS 11/08/93

View Document

13/08/9313 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

14/05/9314 May 1993 REGISTERED OFFICE CHANGED ON 14/05/93 FROM: THE GRANGE LOPPINGTON NEAR WEM, SHREWSBURY SHROPSHIRE SY4 5SY

View Document

05/03/935 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 DIRECTOR RESIGNED

View Document

05/03/935 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93

View Document

03/03/933 March 1993 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/9228 September 1992 REGISTERED OFFICE CHANGED ON 28/09/92 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

28/09/9228 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 ALTER MEM AND ARTS 26/06/92

View Document

01/09/921 September 1992 COMPANY NAME CHANGED HAWKINS EXCAVATIONS LIMITED CERTIFICATE ISSUED ON 02/09/92

View Document

03/07/923 July 1992 COMPANY NAME CHANGED INTERFILL LIMITED CERTIFICATE ISSUED ON 06/07/92

View Document

14/10/9114 October 1991 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