- Company Overview for A & M HAWK UK LIMITED (03162236)
- Filing history for A & M HAWK UK LIMITED (03162236)
- People for A & M HAWK UK LIMITED (03162236)
- Charges for A & M HAWK UK LIMITED (03162236)
- More for A & M HAWK UK LIMITED (03162236)
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
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |