HAWKSDOWN LIMITED
Status | ACTIVE |
Company No. | 02002761 |
Category | Private Limited Company |
Incorporated | 21 Mar 1986 |
Age | 38 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
HAWKSDOWN LIMITED is an active private limited company with number 02002761. It was incorporated 38 years, 3 months, 18 days ago, on 21 March 1986. The company address is The Old Dairy, Ashton Hill Farm Weston Road The Old Dairy, Ashton Hill Farm Weston Road, Bristol, BS8 3US, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-02
Old address: Albion Dockside Building Hanover Place Bristol BS1 6UT
New address: The Old Dairy, Ashton Hill Farm Weston Road Failand Bristol BS8 3US
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-24
Old address: 77-81 Alma Road Clifton Bristol BS8 2DP
New address: Albion Dockside Building Hanover Place Bristol BS1 6UT
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2009
Action Date: 22 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-22
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 02 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/00; full list of members
Documents
Accounts with accounts type full
Date: 08 Jun 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type dormant
Date: 06 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 27 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/99; full list of members
Documents
Legacy
Date: 15 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/98; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 02 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/97; no change of members
Documents
Accounts with accounts type dormant
Date: 13 Jun 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type dormant
Date: 23 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 23 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/96; full list of members
Documents
Legacy
Date: 26 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/95; no change of members
Documents
Accounts with accounts type dormant
Date: 19 May 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 19 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 29 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/94; no change of members
Documents
Legacy
Date: 31 May 1994
Category: Address
Type: 287
Description: Registered office changed on 31/05/94 from: barry house 20-22 worple road wimbledon london, SW19 4DH
Documents
Legacy
Date: 31 May 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type dormant
Date: 31 May 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Resolution
Date: 31 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 05 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Resolution
Date: 05 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Nov 1993
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/93
Documents
Legacy
Date: 15 Nov 1993
Category: Annual-return
Type: 363x
Description: Return made up to 30/09/93; full list of members
Documents
Accounts with accounts type full
Date: 07 Jul 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 12 Nov 1992
Category: Annual-return
Type: 363x
Description: Return made up to 30/09/92; no change of members
Documents
Accounts with accounts type full
Date: 17 Jun 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 26 Feb 1992
Category: Annual-return
Type: 363x
Description: Return made up to 30/09/91; no change of members
Documents
Accounts with accounts type full
Date: 04 Feb 1992
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Accounts with accounts type full
Date: 04 Feb 1992
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 09 Oct 1991
Category: Address
Type: 287
Description: Registered office changed on 09/10/91 from: ashville house the broadway wimbledon london SW19 1QJ
Documents
Legacy
Date: 09 Oct 1991
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 May 1991
Category: Annual-return
Type: 363x
Description: Return made up to 30/09/90; full list of members
Documents
Legacy
Date: 30 Apr 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 1991
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 30 Apr 1991
Category: Address
Type: 287
Description: Registered office changed on 30/04/91 from: 10 soho square london W1V 5DD
Documents
Accounts with accounts type small
Date: 24 Jul 1990
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 24 Jul 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 22/09/89; full list of members
Documents
Legacy
Date: 29 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 23/09/88; full list of members
Documents
Legacy
Date: 29 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 25/09/87; full list of members
Documents
Accounts with accounts type small
Date: 19 May 1989
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 03 May 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Jan 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 01 May 1986
Category: Address
Type: 287
Description: Registered office changed on 01/05/86 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Legacy
Date: 01 May 1986
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 May 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 01 May 1986
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Miscellaneous
Date: 21 Mar 1986
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
134 MARINE CRESCENT,WORTHING,BN12 4HP
Number: | 11676197 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST VIEW COTTAGE QUEENS ROAD,HALIFAX,HX3 8RA
Number: | 06985246 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELIVERY EXPRESS LOGISTICS PROPERTIES LTD
262 HIGH ROAD,HARROW,HA3 7BB
Number: | 09522552 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFESTYLE ACCOUNTING LTD,BURTON ON TRENT,DE14 1SN
Number: | 11438323 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANE ASCROFT ACCOUNTANCY LIMITED
ENTERPRISE HOUSE,BARNARD CASTLE,DL12 8XT
Number: | 06433142 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON HOUSE,LEICESTER,LE5 4HG
Number: | 10370945 |
Status: | ACTIVE |
Category: | Private Limited Company |