About

Registered Number: 06237660
Date of Incorporation: 04/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: Suite 10, Lyons Court 1666 High Street, Knowle, Solihull, West Midlands, B93 0LY,

 

Based in West Midlands, Hawker Construction Ltd was established in 2007, it's status is listed as "Active". This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKER, Michael 04 May 2007 26 April 2017 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
MR04 - N/A 04 May 2020
AA - Annual Accounts 10 October 2019
PSC04 - N/A 07 August 2019
CH01 - Change of particulars for director 07 August 2019
PSC04 - N/A 31 July 2019
CS01 - N/A 24 May 2019
MR01 - N/A 28 March 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 12 March 2018
CH03 - Change of particulars for secretary 01 March 2018
CH01 - Change of particulars for director 01 March 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
RESOLUTIONS - N/A 26 July 2017
AD01 - Change of registered office address 26 July 2017
SH08 - Notice of name or other designation of class of shares 04 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 04 June 2017
RESOLUTIONS - N/A 31 May 2017
CC04 - Statement of companies objects 31 May 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 15 March 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 17 March 2015
CH01 - Change of particulars for director 05 August 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 04 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 14 February 2011
CH01 - Change of particulars for director 01 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2010
AD01 - Change of registered office address 07 May 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 13 February 2009
363s - Annual Return 13 June 2008
225 - Change of Accounting Reference Date 18 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
NEWINC - New incorporation documents 04 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.