HAWK DEVELOPMENTS (UK) LTD

Company Documents

DateDescription
08/07/248 July 2024 Liquidators' statement of receipts and payments to 2024-06-14

View Document

01/08/231 August 2023 Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to James Watson House Rosehill Industrial Estate Carlisle Cumbria CA1 2UU on 2023-08-01

View Document

21/06/2321 June 2023 Liquidators' statement of receipts and payments to 2023-06-14

View Document

25/05/2325 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/05/225 May 2022 Termination of appointment of Matthew Leslie Edwards as a director on 2022-04-29

View Document

05/05/225 May 2022 Termination of appointment of Stephen Gordon Longmore as a director on 2022-04-29

View Document

06/04/226 April 2022 Termination of appointment of Janette Helen Hawkins as a director on 2022-04-03

View Document

06/04/226 April 2022 Appointment of Mr Stephen Gordon Longmore as a director on 2022-04-04

View Document

06/04/226 April 2022 Termination of appointment of Christopher Charles Hawkins as a director on 2022-04-03

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/12/2030 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWKINS

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES HAWKINS

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, SECRETARY JANETTE HAWKINS

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, SECRETARY ALAN NIXON

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN NIXON

View Document

24/03/2024 March 2020 CESSATION OF JANETTE HELEN HAWKINS AS A PSC

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANONA HOMES LIMITED

View Document

23/03/2023 March 2020 ADOPT ARTICLES 13/02/2020

View Document

21/01/2021 January 2020 08/01/20 STATEMENT OF CAPITAL GBP 500295

View Document

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

View Accounts

18/12/1918 December 2019 DIRECTOR APPOINTED MRS JANETTE HELEN HAWKINS

View Document

05/10/195 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR MATTHEW EDWARDS

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MRS ALICE ROBERTS BOWEN

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN DOWLE

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAN REEVES

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM CHARLESTON HOUSE CRUCKMOOR LANE PREES GREEN WHITCHURCH SHROPSHIRE SY13 2BS

View Document

08/01/198 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 609295

View Document

07/01/197 January 2019 ADOPT ARTICLES 20/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

04/06/184 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/184 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/06/184 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033849470005

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

04/06/174 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033849470006

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033849470005

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033849470004

View Document

04/11/164 November 2016 CURREXT FROM 29/12/2016 TO 31/12/2016

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

12/01/1612 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 109200

View Document

12/01/1612 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 109295

View Document

12/01/1612 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/1524 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033849470004

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033849470003

View Document

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

View Document

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033849470003

View Document

16/06/1416 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

13/01/1413 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

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

View Document

25/07/1325 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1229 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK DOWLE / 01/06/2012

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM CHARLESTON HOUSE THE GRANGE LOPPINGTON WEM SHREWSBURY SHROPSHIRE SY4 5SY

View Document

22/06/1122 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

10/08/1010 August 2010 CURREXT FROM 30/06/2010 TO 29/12/2010

View Document

14/06/1014 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 AUDITOR'S RESIGNATION

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/08/0717 August 2007 COMPANY NAME CHANGED HAWK FACILITIES LIMITED CERTIFICATE ISSUED ON 17/08/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/11/0614 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

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

View Document

10/08/0410 August 2004 RETURN MADE UP TO 11/06/04; 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

30/06/0330 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/05/0213 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0213 May 2002 £ NC 1000/502000 29/04/02

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

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

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

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

View Document

05/07/015 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

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

View Document

06/07/006 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 COMPANY NAME CHANGED HAWK IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 29/09/98

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: 7 LOWER BROOK STREET OSWESTRY SHROPSHIRE SY11 2HG

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 SECRETARY RESIGNED

View Document

22/06/9722 June 1997 REGISTERED OFFICE CHANGED ON 22/06/97 FROM: 12-14 ST MARYS STREET NEWPORT SALOP TF10 7AB

View Document

22/06/9722 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 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