HAWCO LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

21/10/2421 October 2024 Termination of appointment of Martin Filmer Butler as a director on 2024-10-21

View Document

21/10/2421 October 2024 Appointment of Mr Simon James Allan as a director on 2024-10-21

View Document

08/07/248 July 2024 Full accounts made up to 2023-09-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

26/07/2326 July 2023 Amended full accounts made up to 2022-09-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

12/07/2312 July 2023 Appointment of Mr Simon Colin Hall as a director on 2023-06-30

View Document

12/07/2312 July 2023 Termination of appointment of Steven Paul Mead as a director on 2023-06-30

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

05/04/235 April 2023 Appointment of Mr Edward Christopher Cottrell as a director on 2023-03-30

View Document

04/04/234 April 2023 Termination of appointment of John Morrison as a secretary on 2023-03-30

View Document

04/04/234 April 2023 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EE England to Lower South Street Lower South Street Godalming GU7 1BZ on 2023-04-04

View Document

04/04/234 April 2023 Cessation of Pride Limited as a person with significant control on 2023-03-30

View Document

04/04/234 April 2023 Notification of Hawco Bidco Limited as a person with significant control on 2023-03-30

View Document

04/04/234 April 2023 Appointment of Mr Michael John Simmonds as a director on 2023-03-29

View Document

04/04/234 April 2023 Termination of appointment of David Stuart Goode as a director on 2023-03-30

View Document

04/04/234 April 2023 Termination of appointment of John Morrison as a director on 2023-03-30

View Document

03/04/233 April 2023 Registration of charge 015379600002, created on 2023-03-30

View Document

03/10/223 October 2022 Appointment of John Morrison as a director on 2022-10-01

View Document

03/10/223 October 2022 Termination of appointment of Barbara Gibbes as a director on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Full accounts made up to 2021-09-30

View Document

05/01/225 January 2022 Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 2022-01-05

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER

View Document

07/05/207 May 2020 SECRETARY APPOINTED MR JOHN MORRISON

View Document

09/04/209 April 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR MARTIN FILMER BUTLER

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR DAVID STUART GOODE

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

09/04/199 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRUCE THOMPSON

View Document

16/01/1816 January 2018 AUDITOR'S RESIGNATION

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIDE LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

14/03/1714 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 SECRETARY APPOINTED MR ANTHONY JAMES GALLAGHER

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY STEVEN MEAD

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 1 LOWER SOUTH STREET GODALMING SURREY GU7 1BZ

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN HENDERSON

View Document

19/02/1619 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

20/07/1520 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

20/03/1520 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM HAWCO LOWER SOUTH STREET GODALMING SURREY GU7 1BZ ENGLAND

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM THE WHARF ABBEY MILL BUSINESS PARK LOWER EASHING GODALMING GUILDFORD SURREY GU7 2QN

View Document

17/07/1417 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR GARY BENNETT

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR MARK JOHN TAYLOR

View Document

13/09/1313 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1313 September 2013 COMPANY NAME CHANGED H. A. WAINWRIGHT (GROUP) LIMITED CERTIFICATE ISSUED ON 13/09/13

View Document

13/08/1313 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/08/121 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

07/07/117 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/08/1025 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL MEAD / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES BENNETT / 20/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN PAUL MEAD / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN HENDERSON / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCKENZIE THOMPSON / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER LINGWOOD / 20/11/2009

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR ERIC DIXON

View Document

29/07/0929 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: UNIT 2C CATHEDRAL HILL INSUSTRIAL ESTATE MIDLETON ROAD GUILDFORD SURREY GU2 7YB

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: "WINTERSETT" PILGRIMS WAY GUILDFORD GU4 8AB

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NC INC ALREADY ADJUSTED 29/07/03

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/08/0318 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/0318 August 2003 £ NC 20000/21053 29/07/

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

28/07/0328 July 2003 RESCINDING PUC3 01/01/82

View Document

28/07/0328 July 2003 AMENDING 882 01/01/82

View Document

23/07/0323 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ADOPT ARTICLES 04/01/01

View Document

21/07/0021 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

16/09/9616 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

01/08/941 August 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

08/07/938 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9229 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

19/07/9119 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

08/07/918 July 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

25/08/8925 August 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/06/8824 June 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

15/07/8715 July 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

01/07/861 July 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

09/01/819 January 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/819 January 1981 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company