HAWKPOST LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

28/10/2428 October 2024 Registered office address changed from Albany Court Monarch Road Newcastle Business Park Necastle upon Tyne Tyne and Wear NE4 7YB to 1a Dinsdale Place Jesmond Newcastle upon Tyne NE2 1BD on 2024-10-28

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

31/07/2331 July 2023 Group of companies' accounts made up to 2022-10-31

View Document

27/06/2327 June 2023 Registration of charge 043538910001, created on 2023-06-27

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

02/02/232 February 2023 Appointment of Mr James Grant Walker as a director on 2023-02-01

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

28/10/2128 October 2021 Group of companies' accounts made up to 2020-10-31

View Document

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

View Accounts

18/02/1518 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

05/03/145 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

02/05/132 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

21/02/1321 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

25/01/1225 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY RORY GIBSON

View Document

17/01/1217 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / RORY OHARA GIBSON / 26/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN WALKER / 26/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN WALKER / 26/04/2011

View Document

21/01/1121 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

09/02/109 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

01/09/091 September 2009 PREVSHO FROM 31/10/2009 TO 31/08/2009

View Document

09/04/099 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

05/06/085 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/06/085 June 2008 GBP IC 24000/20000 25/04/08 GBP SR 4000@1=4000

View Document

05/06/085 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/06/085 June 2008 GBP IC 20000/16000 26/04/08 GBP SR 4000@1=4000

View Document

21/05/0821 May 2008 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS; AMEND

View Document

21/05/0821 May 2008 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS; AMEND

View Document

21/05/0821 May 2008 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS; AMEND

View Document

21/05/0821 May 2008 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS; AMEND

View Document

21/05/0821 May 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS; AMEND

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY STEVEN COOMBES

View Document

19/05/0819 May 2008 SECRETARY APPOINTED RORY OHARA GIBSON

View Document

23/04/0823 April 2008 GBP IC 24000/12000 28/03/08 GBP SR 12000@1=12000

View Document

08/04/088 April 2008 SECRETARY APPOINTED STEVEN CHRISTOPHER COOMBES

View Document

08/04/088 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/04/088 April 2008 RATIFY ALL RESOLUTION 25/03/2008

View Document

08/04/088 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WILLIAM BLYTH

View Document

08/04/088 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/06/068 June 2006 RE PAYBACK 18/12/03

View Document

08/06/068 June 2006 RE PAYBACK 18/12/03

View Document

24/04/0624 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

13/04/0613 April 2006 � IC 16000/12000 16/02/06 � SR 4000@1=4000

View Document

13/04/0613 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/03/068 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 � IC 24000/20000 15/01/04 � SR 4000@1=4000

View Document

17/02/0417 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 � IC 20000/16000 15/01/04 � SR 4000@1=4000

View Document

11/02/0411 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/10/02

View Document

10/04/0210 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: G OFFICE CHANGED 22/02/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 NC INC ALREADY ADJUSTED 23/01/02

View Document

27/01/0227 January 2002 � NC 100/200000 23/01

View Document

16/01/0216 January 2002 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