Advanced company searchLink opens in new window

HAWK PLANT (UK) LTD

Company number 07966612

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 May 2018 SH01 Statement of capital following an allotment of shares on 4 May 2018
  • GBP 964
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
21 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 9 February 2018
  • GBP 889
18 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
08 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
28 Nov 2016 MR01 Registration of charge 079666120002, created on 18 November 2016
25 Nov 2016 MR01 Registration of charge 079666120001, created on 18 November 2016
14 Oct 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr michael edward ernest hawkins
01 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2016 AP01 Appointment of Mr Craig William Robinson as a director on 4 April 2016
17 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 826
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 826
31 Dec 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Dec 2015 SH10 Particulars of variation of rights attached to shares
31 Dec 2015 SH08 Change of share class name or designation
29 Dec 2015 AP01 Appointment of Mr George William Bolsover as a director on 15 December 2015
29 Dec 2015 SH10 Particulars of variation of rights attached to shares
29 Dec 2015 SH08 Change of share class name or designation
29 Dec 2015 AP01 Appointment of Jonathan Gareth Earl as a director on 15 December 2015
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 February 2015
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 817