HAWK DEVELOPMENTS (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

02/01/242 January 2024 Registered office address changed from 5 Eastgate Business Centre Eastern Avenue Burton-on-Trent DE13 0AT England to 33 Wolverhampton Road Cannock WS11 1AP on 2024-01-02

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

14/04/2314 April 2023 Notification of Hawk Trustees Limited as a person with significant control on 2023-03-15

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

28/10/2128 October 2021 Change of details for Mr Adam Kevin Jones as a person with significant control on 2021-10-28

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURTON ACCOUNTANCY SERVICES LIMITED

View Document

25/03/1925 March 2019 CESSATION OF GRANITE TRUSTEE COMPANY LIMITED AS A PSC

View Document

23/02/1923 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANITE TRUSTEE COMPANY LIMITED

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

23/02/1923 February 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN WALTER JONES / 26/01/2018

View Document

23/02/1923 February 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM KEVIN JONES / 26/01/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099105160001

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 100

View Document

15/01/1815 January 2018 ADOPT ARTICLES 05/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KEVIN JONES / 02/01/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM KEVIN JONES / 02/01/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM KEVIN JONES / 10/12/2016

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KEVIN JONES / 10/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WALTER JONES / 08/08/2016

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM PARK ASSOCIATES GRETTON HOUSE, WATERSIDE COURT THIRD AVENUE BURTON UPON TRENT STAFFORDSHIRE DE14 2WQ ENGLAND

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KEVIN JONES / 08/08/2016

View Document

26/02/1626 February 2016 ARTICLES OF ASSOCIATION

View Document

20/02/1620 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1620 February 2016 COMPANY NAME CHANGED WAK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/02/16

View Document

10/12/1510 December 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