HAWK STRUCTURES - History of Changes


DateDescription
2024-04-07 delete address HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET UNITED KINGDOM BH19 2PQ
2024-04-07 insert address 63 CHURCH ROAD GURNARD COWES ENGLAND PO31 8JP
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-04-02 delete source_ip 217.68.20.40
2024-04-02 insert source_ip 185.194.252.205
2023-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN MARCH / 24/04/2023
2023-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON JOHN MARCH / 24/04/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2022-11-23 update website_status OK => DomainNotFound
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-23 delete personal_emails pe..@hawkstructures.com
2021-06-23 delete email pe..@hawkstructures.com
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON JOHN MARCH / 01/03/2021
2021-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / HAWK STRUCTURES SOUTHERN LTD / 01/03/2021
2021-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / HAWK STRUCTURES SOUTHERN LTD / 02/03/2021
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2020-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON JOHN MARCH / 02/03/2020
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-07 delete address 23 REDCLIFFE ROAD SWANAGE DORSET BH19 1NA
2019-10-07 insert address HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET UNITED KINGDOM BH19 2PQ
2019-10-07 update registered_address
2019-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN MARCH / 12/09/2019
2019-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 23 REDCLIFFE ROAD SWANAGE DORSET BH19 1NA
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-15 insert personal_emails ad..@hawkstructures.com
2017-10-15 insert email ad..@hawkstructures.com
2017-10-15 insert phone 07852 226302
2017-10-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAWK STRUCTURES SOUTHERN LTD
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-16 => 2016-02-16
2016-05-13 update returns_next_due_date 2016-03-15 => 2017-03-16
2016-04-04 update statutory_documents 16/02/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-02-16 => 2015-02-16
2015-04-07 update returns_next_due_date 2015-03-16 => 2016-03-15
2015-03-24 insert personal_emails ch..@hawkstructures.com
2015-03-24 insert email ch..@hawkstructures.com
2015-03-02 update statutory_documents 16/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-10 delete source_ip 217.68.23.140
2014-10-10 insert source_ip 217.68.20.40
2014-08-29 update robots_txt_status www.hawkstructures.com: 404 => 200
2014-04-28 delete alias HAWK Structures Company
2014-04-07 delete address 23 REDCLIFFE ROAD SWANAGE DORSET ENGLAND BH19 1NA
2014-04-07 insert address 23 REDCLIFFE ROAD SWANAGE DORSET BH19 1NA
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-16 => 2014-02-16
2014-04-07 update returns_next_due_date 2014-03-16 => 2015-03-16
2014-03-13 insert alias HAWK Structures Company
2014-03-10 update statutory_documents 16/02/14 FULL LIST
2013-11-25 delete index_pages_linkeddomain multimap.com
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-16 => 2013-02-16
2013-06-25 update returns_next_due_date 2013-03-16 => 2014-03-16
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-11 update statutory_documents 16/02/13 FULL LIST
2012-08-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents 16/02/12 FULL LIST
2011-07-26 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM
2011-03-08 update statutory_documents 16/02/11 FULL LIST
2011-03-08 update statutory_documents 08/11/10 STATEMENT OF CAPITAL GBP 1000
2010-11-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-29 update statutory_documents PREVEXT FROM 28/02/2010 TO 31/03/2010
2010-03-15 update statutory_documents 16/02/10 FULL LIST
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON JOHN MARCH / 15/03/2010
2009-02-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION