HAWK MANAGEMENT (UK) 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 Total exemption full accounts made up to 2024-07-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

12/02/2412 February 2024 Registered office address changed from 4th Floor Regal House 70 London Road Twickenham London Middlesex TW1 3QS to Regal House 70 London Road 8th Floor Twickenham TW1 3QS on 2024-02-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/05/2323 May 2023 Appointment of Mrs Joanne Barnett-Knott as a director on 2023-02-21

View Document

23/05/2323 May 2023 Appointment of Mr Terry Barnett-Knott as a director on 2023-02-21

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

07/02/227 February 2022 Director's details changed for Ms Joanna Ramona Hayes on 2021-12-17

View Document

07/02/227 February 2022 Secretary's details changed for Ms Joanna Ramona Hayes on 2021-12-17

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/02/2113 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/03/191 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAWK MANAGEMENT GROUP LIMITED

View Document

25/02/1925 February 2019 CESSATION OF CRAWFORD ALEXANDER KNOTT AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

22/11/1722 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOAN BARNETT-KNOTT

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR TERRY BARNETT-KNOTT

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/02/1619 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY JOAN BARNETT-KNOTT

View Document

11/06/1511 June 2015 SECRETARY APPOINTED MS JOANNA RAMONA HAYES

View Document

25/04/1525 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/02/1511 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/02/1410 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA ELEANOR JONES / 25/11/2013

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA RAMONA HAYES / 24/09/2013

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MARGARET BARNETT-KNOTT / 25/11/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA RAMONA HAYES / 10/11/2012

View Document

27/02/1327 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/03/129 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS VANESSA ELEANOR CRAWFORD / 26/09/2010

View Document

15/03/1115 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/10/1011 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/03/1012 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN MARGARET BARNETT-KNOTT / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS VANESSA ELEANOR CRAWFORD / 01/11/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAWFORD ALEXANDER KNOTT / 01/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA RAMONA HAYES / 02/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MARGARET BARNETT-KNOTT / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY BARNETT-KNOTT / 12/03/2010

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA HAYES / 29/01/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA CRAWFORD / 29/01/2009

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRY BARNETT KNOTT / 29/01/2009

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAWFORD KNOTT / 29/01/2009

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOAN BARNETT KNOTT / 29/01/2009

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/03/0820 March 2008 ACC. REF. DATE SHORTENED FROM 31/12/2007 TO 31/07/2007

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED VANESSA ELEANOR CRAWFORD

View Document

29/01/0829 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 43-57 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3SZ

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/03/0030 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0028 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/11/9919 November 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 43-57 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3SZ

View Document

02/03/992 March 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

29/01/9829 January 1998 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