THE HAWK & BUCKLE (ETWALL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Confirmation statement made on 2025-07-22 with updates |
| 28/07/2528 July 2025 | Cessation of Gillian Yvonne Harris as a person with significant control on 2025-07-27 |
| 28/07/2528 July 2025 | Change of details for Mr Christopher Peach as a person with significant control on 2025-07-28 |
| 08/05/258 May 2025 | Registration of charge 108844150005, created on 2025-05-01 |
| 07/05/257 May 2025 | Registration of charge 108844150004, created on 2025-05-01 |
| 02/05/252 May 2025 | Cessation of Rosemary Clare Hardwick as a person with significant control on 2025-05-01 |
| 02/05/252 May 2025 | Cessation of Jonathan Charles Hardwick as a person with significant control on 2025-05-01 |
| 02/05/252 May 2025 | Cessation of Darren Lee Harris as a person with significant control on 2025-05-01 |
| 02/05/252 May 2025 | Cessation of Hardwick & Harris Group Limited as a person with significant control on 2025-05-01 |
| 30/08/2430 August 2024 | Micro company accounts made up to 2023-11-30 |
| 31/07/2431 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 01/11/231 November 2023 | Micro company accounts made up to 2022-11-30 |
| 01/08/231 August 2023 | Confirmation statement made on 2023-07-25 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 24/10/2224 October 2022 | Termination of appointment of Bethany Nicole Hughes as a director on 2022-10-17 |
| 21/09/2221 September 2022 | Termination of appointment of Rosemary Clare Hardwick as a director on 2022-09-12 |
| 07/01/227 January 2022 | Registration of charge 108844150003, created on 2021-12-22 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 18/10/2118 October 2021 | Satisfaction of charge 108844150002 in full |
| 18/10/2118 October 2021 | Satisfaction of charge 108844150001 in full |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-07-25 with no updates |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
| 11/09/1911 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY CLARE HARDWICK |
| 11/09/1911 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN YVONNE HARRIS |
| 11/09/1911 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN LEE HARRIS |
| 26/04/1926 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 19/11/1819 November 2018 | CURREXT FROM 31/07/2018 TO 30/11/2018 |
| 30/08/1830 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARDWICK & HARRIS GROUP LIMITED |
| 30/08/1830 August 2018 | CESSATION OF GILLIAN YVONNE HARRIS AS A PSC |
| 30/08/1830 August 2018 | CESSATION OF DARREN LEE HARRIS AS A PSC |
| 30/08/1830 August 2018 | CESSATION OF ROSEMARY CLARE HARDWICK AS A PSC |
| 30/08/1830 August 2018 | CESSATION OF DAVID GEORGE HARDWICK AS A PSC |
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
| 10/07/1810 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY CLARE HARDWICK / 10/07/2018 |
| 10/07/1810 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN LEE HARRIS |
| 10/07/1810 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN YVONNE HARRIS |
| 15/11/1715 November 2017 | 07/11/17 STATEMENT OF CAPITAL GBP 290000 |
| 15/11/1715 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE HARDWICK |
| 15/11/1715 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY CLARE HARDWICK / 07/11/2017 |
| 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 |
| 10/11/1710 November 2017 | ADOPT ARTICLES 08/09/2017 |
| 25/10/1725 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108844150002 |
| 24/10/1724 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108844150001 |
| 26/07/1726 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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