Advanced company searchLink opens in new window

HAWK COMMUNICATIONS AND BUSINESS SERVICES LIMITED

Company number 04884511

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)
20 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
21 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
06 Sep 2011 CH01 Director's details changed for Mr Stuart Antony Brear on 5 September 2011
19 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Maxwell Scott Brear on 2 September 2010
25 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
12 Sep 2009 363a Return made up to 02/09/09; full list of members
20 Jan 2009 AA Total exemption small company accounts made up to 30 September 2008
16 Sep 2008 363a Return made up to 02/09/08; full list of members
17 Mar 2008 AA Total exemption small company accounts made up to 30 September 2007
04 Oct 2007 363s Return made up to 02/09/07; full list of members
12 Mar 2007 AA Total exemption small company accounts made up to 30 September 2006
28 Sep 2006 363s Return made up to 02/09/06; full list of members
06 Jan 2006 AA Total exemption small company accounts made up to 30 September 2005
23 Sep 2005 363s Return made up to 02/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
12 Apr 2005 287 Registered office changed on 12/04/05 from: intake head, woodside lane cononley nr keighley west yorkshire BD20 8PE
12 Apr 2005 288c Secretary's particulars changed;director's particulars changed
12 Apr 2005 288c Director's particulars changed
01 Feb 2005 AA Total exemption small company accounts made up to 30 September 2004
23 Sep 2004 88(2)R Ad 02/09/03--------- £ si 1@1
23 Sep 2004 363s Return made up to 02/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
08 Sep 2003 287 Registered office changed on 08/09/03 from: 12 york place leeds west yorkshire LS1 2DS