About

Registered Number: 04124393
Date of Incorporation: 13/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Southview High Street, Hawkesbury Upton, Badminton, South Gloucestershire, GL9 1AU

 

Based in Badminton, Hawk Agencies Ltd was setup in 2000, it's status is listed as "Active". We don't currently know the number of employees at the business. Nicholls, Carolyn Judith, Nicholls, Craig, Jennings, Jennifer Marie, Jennings, Philip Raymond are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Carolyn Judith 11 January 2002 - 1
NICHOLLS, Craig 11 January 2002 - 1
JENNINGS, Jennifer Marie 13 December 2000 11 January 2002 1
JENNINGS, Philip Raymond 13 December 2000 11 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 29 October 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AD01 - Change of registered office address 11 February 2011
AA - Annual Accounts 03 October 2010
AD01 - Change of registered office address 15 June 2010
TM02 - Termination of appointment of secretary 07 May 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH04 - Change of particulars for corporate secretary 22 March 2010
AA - Annual Accounts 06 February 2010
AA - Annual Accounts 06 February 2009
363a - Annual Return 06 January 2009
363a - Annual Return 06 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 11 August 2005
395 - Particulars of a mortgage or charge 22 June 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 07 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2003
RESOLUTIONS - N/A 27 September 2002
AA - Annual Accounts 27 September 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
287 - Change in situation or address of Registered Office 06 February 2002
363s - Annual Return 11 January 2002
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
287 - Change in situation or address of Registered Office 19 December 2000
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.