HAWKS OF STEELE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-24

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-04-24

View Document

24/04/2424 April 2024 Annual accounts for year ending 24 Apr 2024

View Accounts

24/04/2424 April 2024 Current accounting period shortened from 2023-04-25 to 2023-04-24

View Document

25/01/2425 January 2024 Previous accounting period shortened from 2023-04-26 to 2023-04-25

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

24/04/2324 April 2023 Annual accounts for year ending 24 Apr 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-26

View Document

28/04/2228 April 2022 Director's details changed for Miss Clare Louise Steele on 2022-04-28

View Document

28/04/2228 April 2022 Director's details changed for Mr David Peter Steele on 2022-04-28

View Document

28/04/2228 April 2022 Director's details changed for Mrs Patricia Steele on 2022-04-28

View Document

26/04/2226 April 2022 Annual accounts for year ending 26 Apr 2022

View Accounts

26/01/2226 January 2022 Previous accounting period shortened from 2021-04-27 to 2021-04-26

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-04-27

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

21/06/2121 June 2021 Termination of appointment of Karl Black as a director on 2021-06-16

View Document

26/04/2126 April 2021 Annual accounts for year ending 26 Apr 2021

View Accounts

24/07/2024 July 2020 28/04/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 Annual accounts for year ending 27 Apr 2020

View Accounts

27/04/2027 April 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

28/01/2028 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

29/07/1929 July 2019 PREVEXT FROM 31/10/2018 TO 30/04/2019

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM THE GABLES SAUNDBY RETFORD NOTTINGHAMSHIRE DN22 9ET ENGLAND

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

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

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 82 SOUTHWELL ROAD RAINWORTH MANSFIELD NOTTINGHAM NG21 0EW UNITED KINGDOM

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098385390002

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098385390001

View Document

23/10/1523 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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