About

Registered Number: 02640939
Date of Incorporation: 27/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Briscall House, Wotton Road, Kingsnorth Ind Est, Ashford, Kent, TN23 6LN

 

Hawk-woods Ltd was registered on 27 August 1991 with its registered office in Ashford, Kent. The current directors of this company are listed as Bado, Aristide, Bouvat, Thierry, Buffelard, David Luc, Hawkins, Georgina May, Bussillet, Marie, Hawkins, Clive Frederick James, Woodford, Brian Patrick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADO, Aristide 30 September 2019 - 1
BOUVAT, Thierry 01 February 2019 - 1
BUFFELARD, David Luc 01 February 2019 - 1
BUSSILLET, Marie 01 February 2019 30 September 2019 1
HAWKINS, Clive Frederick James 27 August 1991 01 February 2019 1
WOODFORD, Brian Patrick 27 August 1991 01 February 2019 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, Georgina May 27 August 1991 01 February 2019 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 25 March 2020
AP01 - Appointment of director 09 October 2019
TM01 - Termination of appointment of director 04 October 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 18 June 2019
AA01 - Change of accounting reference date 14 February 2019
PSC02 - N/A 14 February 2019
PSC07 - N/A 14 February 2019
PSC07 - N/A 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
TM02 - Termination of appointment of secretary 14 February 2019
AP01 - Appointment of director 14 February 2019
AP01 - Appointment of director 14 February 2019
AP01 - Appointment of director 14 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 06 September 2017
MR04 - N/A 06 September 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
CH03 - Change of particulars for secretary 26 September 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 27 September 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 29 August 2006
287 - Change in situation or address of Registered Office 29 August 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 07 September 2004
287 - Change in situation or address of Registered Office 05 May 2004
395 - Particulars of a mortgage or charge 06 January 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 30 August 2001
RESOLUTIONS - N/A 21 May 2001
RESOLUTIONS - N/A 21 May 2001
RESOLUTIONS - N/A 21 May 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 24 July 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 27 August 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 11 September 1998
169 - Return by a company purchasing its own shares 24 August 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 01 October 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 01 November 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 31 August 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 15 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1991
NEWINC - New incorporation documents 27 August 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.