Advanced company searchLink opens in new window

HAWKSWORTH LIMITED

Company number 11136746

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)
31 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
18 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
16 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jul 2018 PSC04 Change of details for Mr Peter John Freeman Breach as a person with significant control on 29 March 2018
04 Jul 2018 PSC04 Change of details for Mr Peter John Freeman Breach as a person with significant control on 29 March 2018
04 Jul 2018 PSC04 Change of details for Mr Peter John Freeman Breach as a person with significant control on 29 March 2018
04 Jul 2018 PSC04 Change of details for Mr Peter John Freeman Breach as a person with significant control on 29 March 2018
04 Jul 2018 PSC04 Change of details for Mr Peter John Freeman Breach as a person with significant control on 29 March 2018
03 Jul 2018 PSC04 Change of details for Mr Peter John Freeman Breach as a person with significant control on 29 March 2018
09 May 2018 AA01 Previous accounting period shortened from 31 January 2019 to 31 March 2018
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 106,030.01
12 Apr 2018 AP01 Appointment of Mr Alexander Robin Livesey Breach as a director on 29 March 2018
12 Apr 2018 AP01 Appointment of Mr Christopher Andrew Talbot Breach as a director on 29 March 2018
12 Apr 2018 AP01 Appointment of Mr Harry William Freeman Breach as a director on 29 March 2018
12 Apr 2018 AP01 Appointment of Joan Breach as a director on 29 March 2018
08 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-08
  • GBP .01