HAWKMOOR LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewDirector's details changed for Mr William John Higgins on 2025-09-15

View Document

21/02/2521 February 2025 Satisfaction of charge 2 in full

View Document

20/02/2520 February 2025 Statement of administrator's proposal

View Document

14/02/2514 February 2025 Result of meeting of creditors

View Document

18/12/2418 December 2024 Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2024-12-18

View Document

18/12/2418 December 2024 Appointment of an administrator

View Document

04/07/244 July 2024 Director's details changed for Mr William John Higgins on 2024-07-01

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-11 with updates

View Document

14/06/2414 June 2024 Termination of appointment of Michael George Higgins as a director on 2024-06-03

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Appointment of Mr William John Higgins as a director on 2023-10-26

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 31/08/19 UNAUDITED ABRIDGED

View Document

23/06/2023 June 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 PREVEXT FROM 31/03/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

05/04/195 April 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

04/04/194 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

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

View Document

16/05/1816 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE HIGGINS / 20/12/2016

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HIGGINS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA ENILDE WANDA HIGGINS / 14/06/2016

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/07/156 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 CURRSHO FROM 30/11/2014 TO 31/08/2014

View Document

23/06/1423 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/07/131 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA ENILDA WANDA HIGGINS / 12/06/2012

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/02/1322 February 2013 PREVEXT FROM 31/05/2012 TO 30/11/2012

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/07/122 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA ENILDA WANDA WALTON / 29/01/2011

View Document

04/07/114 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE HIGGINS / 11/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 £ IC 100/50 10/05/07 £ SR 50@1=50

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

04/12/064 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

01/12/061 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/065 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

23/06/0023 June 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 31/05/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

28/09/9528 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/9521 June 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

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

View Document

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

View Document

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

View Document

05/08/945 August 1994 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/12/933 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/933 December 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 REGISTERED OFFICE CHANGED ON 31/08/93 FROM: UNIT 110 LAURENCE LEYLAND COMPL- EX, IRTHLINGBOROUGH ROAD WELLINGBOROUGH NORTHANTS NN8 4HL

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 S386 DISP APP AUDS 22/08/92

View Document

07/09/927 September 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 REGISTERED OFFICE CHANGED ON 07/09/92 FROM: SUNDIAL HOUSE 98 HIGH STREET HORSELL, WOKING SURREY GU21 4SU

View Document

07/09/927 September 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 S252 DISP LAYING ACC 17/07/91

View Document

15/08/9115 August 1991 S366A DISP HOLDING AGM 17/07/91

View Document

15/08/9115 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/06/9124 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 REGISTERED OFFICE CHANGED ON 24/06/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/06/9124 June 1991 NEW SECRETARY APPOINTED

View Document

11/06/9111 June 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