R J HAWKE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

29/01/2529 January 2025 Change of details for Mrs Helen Marie Hawke as a person with significant control on 2025-01-28

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/01/2529 January 2025 Change of details for Mr Rupert James Hawke as a person with significant control on 2025-01-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

11/01/2311 January 2023 Change of details for Mrs Helen Marie Hawke as a person with significant control on 2023-01-09

View Document

11/01/2311 January 2023 Change of details for Mrs Helen Hawke as a person with significant control on 2023-01-01

View Document

11/01/2311 January 2023 Change of details for Mr Rupert James Hawke as a person with significant control on 2023-01-09

View Document

11/01/2311 January 2023 Director's details changed for Mrs Helen Marie Hawke on 2023-01-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/01/2213 January 2022 Change of details for Mrs Helen Hawke as a person with significant control on 2021-02-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MRS HELEN HAWKE / 04/06/2019

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES HAWKE / 04/06/2019

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM C/O CARTWRIGHT KING FIRST FLOOR, LOCK HOUSE CASTLE MEADOW ROAD NOTTINGHAM NG2 1AG

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN HAWKE / 04/06/2019

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR RUPERT JAMES HAWKE / 04/06/2019

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MRS HELEN HAWKE

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR RUPERT JAMES HAWKE / 16/11/2017

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN HAWKE

View Document

08/01/188 January 2018 CESSATION OF STEPHEN JOHN GELSTHORPE AS A PSC

View Document

08/01/188 January 2018 CESSATION OF MARK DAVID HOPWELL AS A PSC

View Document

08/01/188 January 2018 CESSATION OF MICHAEL GRANVILLE THURSTON AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY JOHN SCRUTON

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GELSTHORPE

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HOPWELL

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THURSTON

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

21/11/1621 November 2016 PREVEXT FROM 31/05/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/01/1620 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR MARK DAVID HOPWELL

View Document

29/07/1529 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN SCRUTON / 27/07/2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GELSTHORPE / 27/07/2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRANVILLE THURSTON / 27/07/2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JAMES HAWKE / 27/07/2015

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM C/O CARTWRIGHT KING NORWICH UNION HOUSE SOUTH PARADE OLD MARKET SQUARE NOTTINGHAM NG1 2LH

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 SECOND FILING FOR FORM AP01

View Document

08/05/158 May 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WILSON

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JAMES HAWKE / 19/02/2014

View Document

06/02/146 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/01/1329 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/12/111 December 2011 10/01/11 STATEMENT OF CAPITAL GBP 100

View Document

07/02/117 February 2011 SECRETARY APPOINTED JOHN SCRUTON

View Document

07/02/117 February 2011 CURRSHO FROM 31/01/2012 TO 31/05/2011

View Document

07/02/117 February 2011 DIRECTOR APPOINTED RUPERT JAMES HAWKE

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MICHAEL GRANVILLE THURSTON

View Document

07/02/117 February 2011 DIRECTOR APPOINTED STEPHEN GELSTHORPE

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MARK WILSON

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS UNITED KINGDOM

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SPENCER

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY JO HOLT

View Document

10/01/1110 January 2011 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