THE HAWK & BUCKLE (ETWALL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-22 with updates

View Document

28/07/2528 July 2025 Cessation of Gillian Yvonne Harris as a person with significant control on 2025-07-27

View Document

28/07/2528 July 2025 Change of details for Mr Christopher Peach as a person with significant control on 2025-07-28

View Document

08/05/258 May 2025 Registration of charge 108844150005, created on 2025-05-01

View Document

07/05/257 May 2025 Registration of charge 108844150004, created on 2025-05-01

View Document

02/05/252 May 2025 Cessation of Rosemary Clare Hardwick as a person with significant control on 2025-05-01

View Document

02/05/252 May 2025 Cessation of Jonathan Charles Hardwick as a person with significant control on 2025-05-01

View Document

02/05/252 May 2025 Cessation of Darren Lee Harris as a person with significant control on 2025-05-01

View Document

02/05/252 May 2025 Cessation of Hardwick & Harris Group Limited as a person with significant control on 2025-05-01

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2022-11-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/10/2224 October 2022 Termination of appointment of Bethany Nicole Hughes as a director on 2022-10-17

View Document

21/09/2221 September 2022 Termination of appointment of Rosemary Clare Hardwick as a director on 2022-09-12

View Document

07/01/227 January 2022 Registration of charge 108844150003, created on 2021-12-22

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/10/2118 October 2021 Satisfaction of charge 108844150002 in full

View Document

18/10/2118 October 2021 Satisfaction of charge 108844150001 in full

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY CLARE HARDWICK

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN YVONNE HARRIS

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN LEE HARRIS

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CURREXT FROM 31/07/2018 TO 30/11/2018

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARDWICK & HARRIS GROUP LIMITED

View Document

30/08/1830 August 2018 CESSATION OF GILLIAN YVONNE HARRIS AS A PSC

View Document

30/08/1830 August 2018 CESSATION OF DARREN LEE HARRIS AS A PSC

View Document

30/08/1830 August 2018 CESSATION OF ROSEMARY CLARE HARDWICK AS A PSC

View Document

30/08/1830 August 2018 CESSATION OF DAVID GEORGE HARDWICK AS A PSC

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY CLARE HARDWICK / 10/07/2018

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN LEE HARRIS

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN YVONNE HARRIS

View Document

15/11/1715 November 2017 07/11/17 STATEMENT OF CAPITAL GBP 290000

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE HARDWICK

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY CLARE HARDWICK / 07/11/2017

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM THE WILLOWS BROMLEY HURST ABBOTS BROMLEY RUGELEY STAFFORDSHIRE WS15 3AY UNITED KINGDOM

View Document

10/11/1710 November 2017 ADOPT ARTICLES 08/09/2017

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108844150002

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108844150001

View Document

26/07/1726 July 2017 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