HAWK GYROPLANE LTD

Company Documents

DateDescription
10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/192 September 2019 APPLICATION FOR STRIKING-OFF

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/06/162 June 2016 COMPANY NAME CHANGED WATCH HOUSE BALLOON SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RONA HOWARD / 24/09/2013

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES PATRICK HOWARD / 24/09/2013

View Document

15/04/1415 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS RONA HOWARD / 24/09/2013

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 32 WATCH HOUSE PLACE PORTISHEAD BRISTOL BS20 7AU

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/05/105 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONA HOWARD / 01/04/2010

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0917 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED RONA HOWARD

View Document

23/05/0823 May 2008 SECRETARY APPOINTED RONA HOWARD LOGGED FORM

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED JAMES PATRICK HOWARD LOGGED FORM

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED JAMES PATRICK HOWARD

View Document

22/05/0822 May 2008 SECRETARY APPOINTED RONA HOWARD

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM KESTREL COURT HARBOUR ROAD PORTISHEAD BS20 7AN

View Document

09/04/089 April 2008 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