About

Registered Number: 06944447
Date of Incorporation: 25/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY

 

Hawker Shoes Ltd was registered on 25 June 2009, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 6 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKER, Anthony William John 27 January 2016 - 1
HAWKER, Dennis John 25 June 2009 - 1
HAWKER, Sahara 29 August 2009 - 1
HAWKER, Amanda Elizabeth 25 June 2009 15 February 2010 1
Secretary Name Appointed Resigned Total Appointments
HAWKER, Sahara 25 June 2010 - 1
DEAN, Marie Jane 29 August 2009 24 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 27 January 2016
AP01 - Appointment of director 27 January 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 13 September 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 04 July 2012
CH03 - Change of particulars for secretary 26 June 2012
CH03 - Change of particulars for secretary 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
TM01 - Termination of appointment of director 15 February 2011
AA01 - Change of accounting reference date 11 November 2010
AA - Annual Accounts 21 October 2010
AA01 - Change of accounting reference date 13 October 2010
AR01 - Annual Return 02 July 2010
AP03 - Appointment of secretary 01 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
AP03 - Appointment of secretary 07 October 2009
AP01 - Appointment of director 07 October 2009
395 - Particulars of a mortgage or charge 05 September 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
NEWINC - New incorporation documents 25 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.