HAWKES PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Termination of appointment of Justin Lee Scutt as a director on 2024-05-21

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Change of details for Mr Justin Lee Scutt as a person with significant control on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Justin Lee Scutt on 2021-08-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/06/162 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 2

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR JUSTIN LEE SCUTT

View Document

09/02/169 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072531910001

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072531910001

View Document

03/06/143 June 2014 13/05/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 11 KIDSTON WAY RUDLOE CORSHAM WILTSHIRE SN13 0JZ ENGLAND

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 13/05/13 NO CHANGES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 13/05/12 NO CHANGES

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PHILIP GENERY / 01/05/2012

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 28 FIELD VIEW CHIPPENHAM WILTSHIRE SN15 2QU ENGLAND

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 22 CHURCHILL AVENUE MELKSHAM WILTSHIRE SN12 7JL ENGLAND

View Document

13/05/1013 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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