HAWK EXPRESS CABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Accounts

01/11/221 November 2022 Termination of appointment of Richard William Morphew as a director on 2022-10-26

View Document

26/10/2226 October 2022 Appointment of Mrs Simone Clarke as a director on 2022-10-14

View Document

26/10/2226 October 2022 Appointment of Mrs Kelly Fenton as a director on 2022-10-14

View Document

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

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM MARIE MORPHEW / 19/04/2019

View Document

24/04/2024 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

22/03/1922 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/1827 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY EDWARD BOSTOCK / 17/04/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/06/1721 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/06/162 June 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/07/157 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1530 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026025570004

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BOSTOCK

View Document

01/06/151 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026025570003

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KIM MARIE MORPHEW / 24/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM MORPHEW / 24/02/2015

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / KIM MARIE MORPHEW / 24/02/2015

View Document

05/06/145 June 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 629 FOXHALL ROAD IPSWICH SUFFOLK IP3 8NE UNITED KINGDOM

View Document

04/06/134 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/05/121 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM STAINES & CO ACCOUNTANTS 629 FOXHILL ROAD IPSWICH IP3 8NE

View Document

19/05/1119 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM MARIE MORPHEW / 18/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY EDWARD BOSTOCK / 18/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CAMPBELL BOSTOCK / 18/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM MORPHEW / 18/04/2010

View Document

28/04/0928 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY BOSTOCK / 28/04/2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: POST CHAISE COURT 8 OLD FOUNDRY ROAD IPSWICH SUFFOLK IP4 2AS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: POST CHAISE COURT 8 OLD FOUNDRY ROAD IPSWICH SUFFOLK IP4 2AS

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: KERR HOUSE 19-23 FORE STREET IPSWICH SUFFOLK IP4 1JW

View Document

23/04/0423 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 484A FELIXSTOWE ROAD IPSWICH SUFFOLK IP3 8SU

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 COMPANY NAME CHANGED PREMIER CABS LIMITED CERTIFICATE ISSUED ON 21/03/01

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 £ IC 35000/13468 16/11/99 £ SR 21532@1=21532

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

09/09/999 September 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

09/09/999 September 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/08/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

01/09/981 September 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/11/97

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM: SIR THOMAS SLADE COURT 118 STAR LANE IPSWICH SUFFOLK 1P4 1JN

View Document

26/04/9426 April 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/12/937 December 1993 REGISTERED OFFICE CHANGED ON 07/12/93 FROM: SARACENS HOUSE 25 ST. MARGARETS GREEN IPSWICH SUFFOLK IP4 2BN

View Document

27/04/9327 April 1993 RETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

15/04/9215 April 1992 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

09/09/919 September 1991 NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

11/06/9111 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/05/91

View Document

06/06/916 June 1991 ALTER MEM AND ARTS 09/05/91

View Document

06/06/916 June 1991 NC INC ALREADY ADJUSTED 09/05/91

View Document

04/06/914 June 1991 COMPANY NAME CHANGED MODELOFFER LIMITED CERTIFICATE ISSUED ON 05/06/91

View Document

18/04/9118 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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