HAWKLAND GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-26 with no updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

13/10/2313 October 2023 Notification of Ben Nother as a person with significant control on 2022-01-22

View Document

27/04/2327 April 2023 Certificate of change of name

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

03/10/223 October 2022 Change of details for Mr David John Rotherham Copeland as a person with significant control on 2022-10-02

View Document

03/10/223 October 2022 Change of details for Mr Christopher James Hawker as a person with significant control on 2022-10-01

View Document

03/10/223 October 2022 Director's details changed for Mr Christopher James Hawker on 2022-10-01

View Document

03/10/223 October 2022 Change of details for Mr Christopher James Hawker as a person with significant control on 2022-10-02

View Document

07/02/227 February 2022 Registered office address changed from Westlyn Romsey Road Whiteparish Salisbury Wiltshire SP5 2TE England to 44 King Street St George Bristol BS15 1DH on 2022-02-07

View Document

03/02/223 February 2022 Appointment of Mr Ben Nother as a director on 2022-01-04

View Document

02/11/212 November 2021 Change of details for Mr Christopher James Hawker as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Director's details changed for Mr Christopher James Hawker on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Registered office address changed from 16 Weedon Close Bristol Somerset BS2 9XE England to Westlyn Romsey Road Whiteparish Salisbury Wiltshire SP5 2TE on 2021-10-05

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HAWKER / 02/10/2020

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROTHERHAM COPELAND / 02/10/2020

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HAWKER / 02/10/2020

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN ROTHERHAM COPELAND / 02/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CESSATION OF JULIE FISHER AS A PSC

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE FISHER

View Document

03/10/163 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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