HAWKESWORTH APPLIANCE TESTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

14/01/2514 January 2025 Appointment of Gary Robinson as a director on 2025-01-01

View Document

13/01/2513 January 2025 Satisfaction of charge 1 in full

View Document

22/11/2422 November 2024 Satisfaction of charge 2 in full

View Document

22/11/2422 November 2024 Satisfaction of charge 3 in full

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Appointment of Mr James Macfarlane Mcquillan as a director on 2023-05-01

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

05/10/225 October 2022 Appointment of Mr Thomas Brindle as a director on 2022-10-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

08/10/198 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS MADDOCK

View Document

13/11/1813 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

03/10/173 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR MICHAEL HUGH KIDDLE

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR DARREN KEITH TONGE

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/03/161 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/03/153 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HAWKESWORTH / 30/06/2014

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HAWKESWORTH / 30/06/2014

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS GREGORY MADDOCK / 24/11/2014

View Document

03/03/143 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEORGE CROWLEY / 01/03/2013

View Document

12/03/1312 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HARDCASTLE / 12/03/2012

View Document

29/02/1229 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS GREGORY MADDOCK / 29/02/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HARDCASTLE / 29/02/2012

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR ROSS GREGORY MADDOCK

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR STUART HARDCASTLE

View Document

27/07/1127 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 1000

View Document

02/03/112 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HAWKESWORTH / 20/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE HAWKESWORTH / 20/09/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE HAWKESWORTH / 20/09/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEORGE CROWLEY / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HAWKESWORTH / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE HAWKESWORTH / 24/02/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/09/0917 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 52 MARKET PLACE THIRSK N YORKS YO7 1LH

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE HAWKESWORTH / 23/02/2005

View Document

05/03/095 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE HAWKESWORTH / 23/02/2005

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAWKESWORTH / 01/02/2009

View Document

04/03/094 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE HAWKESWORTH / 23/02/2005

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAWKESWORTH / 23/02/2005

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAWKESWORTH / 23/02/2005

View Document

04/03/094 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE HAWKESWORTH / 23/02/2005

View Document

04/03/094 March 2009 DIRECTOR APPOINTED TIMOTHY GEORGE CROWLEY

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 52 MARKET PLACE THIRSK YO7 1HA

View Document

26/04/0726 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

02/03/052 March 2005 S366A DISP HOLDING AGM 23/02/05

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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