About

Registered Number: 04353891
Date of Incorporation: 16/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Albany Court Monarch Road, Newcastle Business Park, Necastle Upon Tyne, Tyne And Wear, NE4 7YB

 

Hawkpost Ltd was registered on 16 January 2002, it's status in the Companies House registry is set to "Active". The companies director is listed as Walker, Marilyn in the Companies House registry. We do not know the number of employees at Hawkpost Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Marilyn 09 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 20 February 2018
AA01 - Change of accounting reference date 31 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 16 March 2016
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 03 January 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 21 February 2013
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 17 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
CH03 - Change of particulars for secretary 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 17 January 2011
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 18 January 2010
225 - Change of Accounting Reference Date 01 September 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 30 July 2008
RESOLUTIONS - N/A 05 June 2008
RESOLUTIONS - N/A 05 June 2008
169 - Return by a company purchasing its own shares 05 June 2008
169 - Return by a company purchasing its own shares 05 June 2008
363a - Annual Return 21 May 2008
363a - Annual Return 21 May 2008
363a - Annual Return 21 May 2008
363a - Annual Return 21 May 2008
363a - Annual Return 21 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
169 - Return by a company purchasing its own shares 23 April 2008
RESOLUTIONS - N/A 08 April 2008
RESOLUTIONS - N/A 08 April 2008
RESOLUTIONS - N/A 08 April 2008
RESOLUTIONS - N/A 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
363a - Annual Return 30 January 2008
353 - Register of members 28 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
AA - Annual Accounts 03 March 2007
363a - Annual Return 15 February 2007
RESOLUTIONS - N/A 25 October 2006
RESOLUTIONS - N/A 08 June 2006
RESOLUTIONS - N/A 08 June 2006
AA - Annual Accounts 24 April 2006
RESOLUTIONS - N/A 13 April 2006
RESOLUTIONS - N/A 13 April 2006
169 - Return by a company purchasing its own shares 13 April 2006
363a - Annual Return 08 March 2006
288b - Notice of resignation of directors or secretaries 19 October 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 25 January 2005
363s - Annual Return 17 February 2004
169 - Return by a company purchasing its own shares 17 February 2004
169 - Return by a company purchasing its own shares 17 February 2004
AA - Annual Accounts 11 February 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 06 February 2003
RESOLUTIONS - N/A 10 April 2002
225 - Change of Accounting Reference Date 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
287 - Change in situation or address of Registered Office 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
RESOLUTIONS - N/A 27 January 2002
RESOLUTIONS - N/A 27 January 2002
123 - Notice of increase in nominal capital 27 January 2002
NEWINC - New incorporation documents 16 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.