HAWKFIRE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

30/10/2430 October 2024 Change of details for Mr Jasjit Singh Kullar as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Director's details changed for Mr Jasjit Singh Kullar on 2024-10-29

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-05 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/01/2417 January 2024 Registered office address changed from The Third Floor Langdon House Langdon Road Sa1 Swansea Waterfront Swansea West Glamorgan SA1 8QY Wales to C/O Kilsby Williams Cedar House Hazell Drive Newport NP10 8FY on 2024-01-17

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-05 with updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/04/2024 April 2020 CESSATION OF RAJ SINGH KULLAR AS A PSC

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKHJIT SINGH KULLAR

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASJIT SINGH KULLAR

View Document

24/04/2024 April 2020 CESSATION OF MANJIT KAUR KULLAR AS A PSC

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR JASJIT SINGH KULLAR

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR MANJIT KULLAR

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM C/O AGNITIO 4B VILLAGE WAY TONGWYNLAIS CARDIFF CF15 7NE WALES

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

21/03/1821 March 2018 CESSATION OF SUKHJIT SINGH KULLAR AS A PSC

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR SUKHJIT KULLAR

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS MANJIT KAUR KULLAR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR JASJIT KULLAR

View Document

31/03/1631 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM C/O AGNITIO 4B VILLAGE WAY TONGWYNLAIS CARDIFF CF15 7NE WALES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM C/O C/O AGNITIO 4B VILLAGE WAY TONGWYNLAIS CARDIFF CF15 7NE WALES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM CASTLE HOUSE HIGH STREET AMMANFORD DYFED SA18 2NB

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 05/03/15 NO CHANGES

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 7 FFORDD Y MORFA, CROSS HANDS LLANELLI DYFED SA14 6SL

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHJIT SINGH KULLAR / 01/12/2014

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASJIT SINGH KULLAR / 01/12/2014

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR JASJIT SINGH KULLAR

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR SUKHJIT SINGH KULLAR

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR MANJIT KULLAR

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR RAJ KULLAR

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY RAJ KULLAR

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 05/03/14 NO CHANGES

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/03/1016 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

02/06/092 June 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR TARSEM SINGH

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MANJIT KAUR KULLAR

View Document

27/05/0927 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 47 GOLDEN ROWLEY WAY, MORRISTON SWANSEA CARMARTHENSHIRE SA6 6PL

View Document

16/07/0716 July 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: THE RIDINGS 7 FFORDD Y MORFA LLANELLI CARMARTHENSHIRE SA14 6SL

View Document

23/10/0623 October 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 2 MAES Y GWERNEN DRIVE CWMRHYDYCEIRW SWANSEA WEST GLAMORGAN SA6 6LN

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FIRST GAZETTE

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 9 TROED Y RHIW LLANSAMLET SWANSEA WEST GLAMORGAN SA7 9SA

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 2JY

View Document

05/03/045 March 2004 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