HAWK CRICKET & LEISURE LIMITED
Status | ACTIVE |
Company No. | 03890161 |
Category | Private Limited Company |
Incorporated | 07 Dec 1999 |
Age | 24 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
HAWK CRICKET & LEISURE LIMITED is an active private limited company with number 03890161. It was incorporated 24 years, 4 months, 22 days ago, on 07 December 1999. The company address is The Forge The Forge, Belbroughton, DY9 0BX, Worcestershire.
Company Fillings
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type micro entity
Date: 09 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Change person secretary company with change date
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael David Hawk
Change date: 2020-11-23
Documents
Change person director company with change date
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-23
Officer name: Mr Michael David Hawk
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person secretary company with change date
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-01-03
Officer name: Mr Michael David Hawk
Documents
Change person director company with change date
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-03
Officer name: Mr Michael David Hawk
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage create with deed with charge number
Date: 04 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038901610002
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Change account reference date company previous shortened
Date: 21 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Change registered office address company with date old address
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-18
Old address: the Forge Drayton Belbroughton Worcestershire DY9 0BN
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert John Hawk
Change date: 2009-12-04
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-04
Officer name: Michael David Hawk
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/04; full list of members; amend
Documents
Legacy
Date: 24 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 29 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/00; full list of members
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2000
Category: Capital
Type: 88(2)R
Description: Ad 07/12/99--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 14 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 14/01/00 from: chancery house york road, erdington birmingham west midlands B23 6TF
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
BENCHSTRENGTH INTERNATIONAL LLC
37 NEW MEADOW ROAD,BARRINGTON,02 806
Number: | FC029498 |
Status: | ACTIVE |
Category: | Other company type |
3 CHESTNUT CLOSE,LEICESTERSHIRE,LE8 5XE
Number: | 08820817 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ALVERTON TERRACE,PENZANCE,TR18 4JH
Number: | 11283316 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 MAIN ROAD,ROMFORD,RM2 5EL
Number: | 06676993 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC597908 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARAH YOUNG CONSULTING AND COACHING LIMITED
22 MARKET PLACE,DERBY,DE73 8DS
Number: | 09152921 |
Status: | ACTIVE |
Category: | Private Limited Company |