About

Registered Number: 03162236
Date of Incorporation: 21/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: C/O Brayne, Williams & Barnard Limited Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB,

 

A & M Hawk Uk Ltd was founded on 21 February 1996, it's status at Companies House is "Active". The company has only one director listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BIGWOOD, Betty Rosina 21 February 1996 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 20 December 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 25 February 2019
AA01 - Change of accounting reference date 29 December 2018
DISS40 - Notice of striking-off action discontinued 02 June 2018
CS01 - N/A 31 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AA - Annual Accounts 22 December 2017
PSC04 - N/A 12 October 2017
PSC04 - N/A 12 October 2017
CH01 - Change of particulars for director 12 October 2017
CH01 - Change of particulars for director 12 October 2017
CH03 - Change of particulars for secretary 12 October 2017
AD01 - Change of registered office address 12 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 20 December 2016
TM02 - Termination of appointment of secretary 13 May 2016
AD01 - Change of registered office address 13 May 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 03 February 2014
CH03 - Change of particulars for secretary 03 February 2014
CH01 - Change of particulars for director 03 February 2014
AA - Annual Accounts 31 January 2014
AA01 - Change of accounting reference date 27 December 2013
AP04 - Appointment of corporate secretary 03 December 2013
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 28 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 01 November 2009
AAMD - Amended Accounts 14 August 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 11 September 2008
363s - Annual Return 01 August 2008
287 - Change in situation or address of Registered Office 12 June 2008
MEM/ARTS - N/A 12 June 2008
CERTNM - Change of name certificate 04 June 2008
AA - Annual Accounts 16 January 2007
363s - Annual Return 07 July 2006
RESOLUTIONS - N/A 10 April 2006
AA - Annual Accounts 21 February 2006
225 - Change of Accounting Reference Date 06 October 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 27 June 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 05 March 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 24 November 2000
287 - Change in situation or address of Registered Office 18 August 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 10 June 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 03 April 1998
AA - Annual Accounts 03 December 1997
225 - Change of Accounting Reference Date 03 December 1997
395 - Particulars of a mortgage or charge 24 May 1997
363s - Annual Return 27 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1996
288 - N/A 01 March 1996
NEWINC - New incorporation documents 21 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.