About

Registered Number: 02729352
Date of Incorporation: 07/07/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 50 Woolmer Way, Bordon, Hampshire, GU35 9QF

 

Hawkley Group Ltd was founded on 07 July 1992 with its registered office in Hampshire, it has a status of "Active". We do not know the number of employees at this business. The current directors of this company are Williams, Wendy Anne, Millar, Brian Harry Brander, Millar, George Pringle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLAR, Brian Harry Brander 07 July 1992 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Wendy Anne 08 July 2003 - 1
MILLAR, George Pringle 07 July 1992 08 July 2003 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 20 July 2016
AAMD - Amended Accounts 05 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 July 2012
SH01 - Return of Allotment of shares 13 March 2012
SH01 - Return of Allotment of shares 13 March 2012
SH01 - Return of Allotment of shares 12 March 2012
SH01 - Return of Allotment of shares 09 March 2012
RESOLUTIONS - N/A 06 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 27 July 2006
RESOLUTIONS - N/A 30 June 2006
287 - Change in situation or address of Registered Office 28 February 2006
287 - Change in situation or address of Registered Office 28 February 2006
AA - Annual Accounts 04 February 2006
123 - Notice of increase in nominal capital 31 January 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 19 July 2005
395 - Particulars of a mortgage or charge 13 July 2005
123 - Notice of increase in nominal capital 13 July 2005
363s - Annual Return 28 June 2004
RESOLUTIONS - N/A 21 June 2004
RESOLUTIONS - N/A 21 June 2004
123 - Notice of increase in nominal capital 21 June 2004
CERTNM - Change of name certificate 22 July 2003
363s - Annual Return 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
AA - Annual Accounts 10 May 2003
AA - Annual Accounts 10 May 2003
225 - Change of Accounting Reference Date 06 May 2003
287 - Change in situation or address of Registered Office 06 May 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 03 June 1998
363s - Annual Return 15 August 1997
AA - Annual Accounts 08 June 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 04 June 1996
363s - Annual Return 25 August 1995
RESOLUTIONS - N/A 06 June 1995
RESOLUTIONS - N/A 06 June 1995
RESOLUTIONS - N/A 06 June 1995
AA - Annual Accounts 06 June 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 22 August 1994
363s - Annual Return 22 July 1993
288 - N/A 23 July 1992
NEWINC - New incorporation documents 07 July 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.