HAWKSTONE WELCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

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

View Accounts

01/03/231 March 2023 Satisfaction of charge 075528750001 in full

View Document

10/01/2310 January 2023 Registration of charge 075528750003, created on 2023-01-04

View Document

10/01/2310 January 2023 Registration of charge 075528750002, created on 2023-01-04

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Director's details changed for Mr Neil Andrew Welch on 2021-07-15

View Document

20/07/2120 July 2021 Change of details for Mr Neil Andrew Welch as a person with significant control on 2021-07-15

View Document

20/07/2120 July 2021 Change of details for Mrs Rebecca Welch as a person with significant control on 2021-07-15

View Document

20/07/2120 July 2021 Director's details changed for Mrs Rebecca Welch on 2021-07-15

View Document

14/07/2114 July 2021 Director's details changed for Mrs Rebecca Welch on 2021-04-12

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

14/07/2114 July 2021 Director's details changed for Mr Neil Andrew Welch on 2021-04-12

View Document

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

View Accounts

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA WELCH / 02/12/2019

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL ANDREW WELCH / 02/12/2019

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA WELCH / 02/12/2019

View Document

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

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW WELCH / 03/03/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW WELCH / 05/03/2018

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA WELCH / 05/03/2018

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA WELCH / 05/03/2018

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL ANDREW WELCH / 05/03/2018

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA WELCH / 30/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW WELCH / 05/03/2018

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM UNIT 11C CENTURION PARK KENDAL ROAD SHREWSBURY SHROPSHIRE SY1 4EH

View Document

12/05/1612 May 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE SUSANNAH GREGORY WELCH / 08/10/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 5-6 BENBOW BUSINESS PARK HARLESCOTT LANE SHREWSBURY SHROPSHIRE SY1 3FA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM FOXHALL TRADE PARK KNIGHTS WAY SHREWSBURY SY1 3FB UNITED KINGDOM

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 COMPANY NAME CHANGED HAWKSTONE CARS LTD CERTIFICATE ISSUED ON 13/03/13

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM CLIVE LODGE 17 HIGH STREET CLIVE NR SHREWSBURY SHROPSHIRE SY4 3JL ENGLAND

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM CLAREMONT HOUSE CLAREMONT BANK SHREWSBURY SY1 1RW ENGLAND

View Document

04/03/114 March 2011 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