HAWS WATERING CANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Termination of appointment of David John Pennock as a director on 2024-05-17

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

30/01/2430 January 2024 Appointment of Andrew Pennock as a director on 2024-01-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Change of name notice

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Certificate of change of name

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/05/215 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

23/08/1823 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAM BLOCKSIDGE

View Document

13/07/1713 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

03/05/173 May 2017 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MALCOLM BLOCKSIDGE / 03/05/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PENNOCK / 03/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 21/10/16 STATEMENT OF CAPITAL GBP 6666

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 002275880005

View Document

17/05/1317 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/06/102 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

19/10/0919 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/942 June 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92 FROM: BEAKES ROAD SMETHWICK WARLEY WEST MIDLANDS B67 5AB

View Document

04/06/914 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

30/05/9130 May 1991 DIRECTOR RESIGNED

View Document

21/05/9121 May 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 REGISTERED OFFICE CHANGED ON 21/05/91 FROM: BEAKES ROAD SMETHWICK WARLEY WEST MIDLANDS B69 5AB

View Document

29/05/9029 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/05/9029 May 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/11/8927 November 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

12/07/8812 July 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

03/04/873 April 1987 RETURN MADE UP TO 09/03/87; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

19/12/8619 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/8611 June 1986 RETURN MADE UP TO 09/03/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

12/05/8612 May 1986 NEW DIRECTOR APPOINTED

View Document

03/05/863 May 1986 DIRECTOR RESIGNED

View Document

04/04/854 April 1985 ANNUAL RETURN MADE UP TO 09/03/85

View Document

06/10/846 October 1984 ANNUAL RETURN MADE UP TO 09/07/84

View Document

12/05/8312 May 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

15/04/8315 April 1983 ANNUAL RETURN MADE UP TO 09/03/83

View Document

17/09/7417 September 1974 INCREASE IN NOMINAL CAPITAL

View Document

01/09/641 September 1964 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/09/64

View Document

26/01/2826 January 1928 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information