Advanced company searchLink opens in new window

A & M HAWK UK LIMITED

Company number 03162236

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
13 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
25 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
29 Dec 2018 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
02 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
31 May 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Oct 2017 PSC04 Change of details for Mrs Angela Bigwood as a person with significant control on 12 October 2017
12 Oct 2017 PSC04 Change of details for Mr Mark Christopher Bigwood as a person with significant control on 12 October 2017
12 Oct 2017 CH01 Director's details changed for Mrs Angela Bigwood on 12 October 2017
12 Oct 2017 CH01 Director's details changed for Mr Mark Christopher Bigwood on 12 October 2017
12 Oct 2017 CH03 Secretary's details changed for Betty Rosina Bigwood on 12 October 2017
12 Oct 2017 AD01 Registered office address changed from First Floor, 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 12 October 2017
13 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 May 2016 TM02 Termination of appointment of Wellco Secretaries Ltd as a secretary on 14 April 2016
13 May 2016 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to First Floor, 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 13 May 2016
02 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015