THE HAWK CONSERVANCY TRADING COMPANY LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

13/12/2313 December 2023 Appointment of Mr John Rogers Chitty as a director on 2023-12-01

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/03/2322 March 2023 Secretary's details changed for Anya Rodgers on 2023-03-15

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MRS JULIA ANN HUGHES

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR ANTHONY RICHARD O'HAGAN

View Document

25/07/1925 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

22/08/1822 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

05/09/175 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/07/178 July 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN HYDE

View Document

08/07/178 July 2017 DIRECTOR APPOINTED MR GARY JOHN WYLES

View Document

25/02/1725 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARION PAVIOUR

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MATTHEWS

View Document

15/08/1615 August 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR BRIAN PETER MATTHEWS

View Document

06/10/156 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLICOCK

View Document

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR SCOTT RICHARD JONES

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CREAN

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD JOHNSON / 01/08/2014

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / ANYA RODGERS / 01/08/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CREAN / 01/08/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ELLICOCK / 01/08/2014

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR DENZIL GOULDING SHARP

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ELIZABETH PAVIOUR / 01/08/2014

View Document

15/08/1415 August 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR NICHOLAS HENRY GENT

View Document

13/02/1413 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ROWE

View Document

31/08/1331 August 2013 APPOINTMENT TERMINATED, DIRECTOR FERGUS BEELEY

View Document

13/08/1313 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MRS HELEN MARY ELIZABETH HYDE

View Document

21/09/1221 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOLGER

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR FERGUS BEELEY

View Document

22/02/1222 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED DR MATTHEW SCOTT DRYDEN

View Document

03/03/113 March 2011 Annual return made up to 28 January 2010 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR FERGUS MICHAEL EDMUND BEELEY

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR FERGUS MICHAEL EDMUND BEELEY

View Document

13/08/1013 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD JOHNSON / 28/01/2010

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR MAUREEN CROWE

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 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