Advanced company searchLink opens in new window

A.J.HAWKINS LIMITED

Company number 00316946

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)
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Nov 2023 CH01 Director's details changed for Mrs Mary Elizabeth Mountstephen on 15 November 2023
15 Nov 2023 PSC04 Change of details for Mrs Mary Elizabeth Mountstephen as a person with significant control on 15 November 2023
14 Nov 2023 AD01 Registered office address changed from 6 Downs Cote Drive Bristol BS9 3TP to Howbery Business Park Benson Lane Wallingford OX10 8BA on 14 November 2023
25 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
27 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
12 Jan 2018 AA Micro company accounts made up to 31 March 2017
05 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
02 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 45,000
01 Sep 2015 TM01 Termination of appointment of Kathleen Minnie Mountstephen as a director on 31 August 2015
21 May 2015 AD01 Registered office address changed from 2a British Road Bedminster Bristol BS3 3BW to 6 Downs Cote Drive Bristol BS9 3TP on 21 May 2015
21 May 2015 TM02 Termination of appointment of John Leslie Mountstephen as a secretary on 20 October 2014
21 May 2015 TM01 Termination of appointment of John Leslie Mountstephen as a director on 20 October 2014