AA |
Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-07-14
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 075528750001 in full
filed on: 1st, March 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075528750003, created on 2023-01-04
filed on: 10th, January 2023
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 075528750002, created on 2023-01-04
filed on: 10th, January 2023
| mortgage
|
Free Download
(40 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 14th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-14
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2021-07-15 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-07-15
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-07-15
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-15 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-12 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-14
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-04-12 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075528750001, created on 2020-12-15
filed on: 18th, December 2020
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-14
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 28th, September 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2019-12-03
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-12-02
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-02
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-12-02
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-12-02
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-04
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-03-03 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-03-05
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-03-05
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-05 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-05 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-05 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-01-30 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 10th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-04
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 28th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-03-04
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Hawkstone Cars Shrewsbury Road Preston Gubbals Nr Shrewsbury Shropshire SY4 3AL. Change occurred on 2016-09-26. Company's previous address: Unit 11C Centurion Park Kendal Road Shrewsbury Shropshire SY1 4EH.
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-04
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-04
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014-10-08 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5-6 Benbow Business Park Harlescott Lane Shrewsbury Shropshire SY1 3FA on 2014-06-05
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-04
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Foxhall Trade Park Knights Way Shrewsbury SY1 3FB United Kingdom on 2014-03-21
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 8th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-04
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed hawkstone cars LTDcertificate issued on 13/03/13
filed on: 13th, March 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 5th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-04
filed on: 29th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Clive Lodge 17 High Street Clive Nr Shrewsbury Shropshire SY4 3JL England on 2012-03-13
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Claremont House Claremont Bank Shrewsbury SY1 1RW England on 2011-12-08
filed on: 8th, December 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, March 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|