HAWTHORN DISTRIBUTION LTD

Company Documents

DateDescription
06/08/256 August 2025 NewStatement of receipts and payments to 2025-07-25

View Document

31/07/2431 July 2024 Registered office address changed from Unit F North Business Park Cloghanramer Road Newry BT34 1QG Northern Ireland to 9 Gibsons Lane Newtownards Co Down BT23 4LJ on 2024-07-31

View Document

29/07/2429 July 2024 Statement of affairs

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Appointment of a liquidator

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Unaudited abridged accounts made up to 2023-01-31

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2322 December 2023 Compulsory strike-off action has been suspended

View Document

22/12/2322 December 2023 Compulsory strike-off action has been suspended

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-22 with updates

View Document

25/04/2325 April 2023 Previous accounting period extended from 2022-07-31 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-22 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 70A CHANCELLORS ROAD NEWRY BT35 8QB NORTHERN IRELAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/12/1923 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR KATERINA SVARCOVA

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR DENNIS NIBLOCK

View Document

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH FILBIN / 06/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

16/01/1816 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM UNIT B UNIT B ITEC BUSINESS PARK ARMAGH ROAD NEWRY BT35 6DN

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PATRICK CURTIS / 26/07/2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/12/1517 December 2015 18/10/15 STATEMENT OF CAPITAL GBP 201000

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH FILBIN / 15/07/2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM UNIT B ITEC BUSINESS PARK ARMAGH ROAD NEWRY BT35 6DN

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PATRICK CURTIS / 15/07/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/03/1520 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1520 March 2015 COMPANY NAME CHANGED HYLAGEN IRELAND LIMITED CERTIFICATE ISSUED ON 20/03/15

View Document

20/03/1520 March 2015 ADOPT ARTICLES 05/02/2015

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/11/1322 November 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/11/1321 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1322 October 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/05/1331 May 2013 DIRECTOR APPOINTED MR GAVIN PATRICK CURTIS

View Document

24/04/1324 April 2013 SECOND FILING WITH MUD 22/07/12 FOR FORM AR01

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/03/1226 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

04/08/114 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1026 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FILBIN / 22/07/2010

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED KATERINA SVARCOVA

View Document

05/12/095 December 2009 23/07/09 STATEMENT OF CAPITAL GBP 1000

View Document

27/07/0927 July 2009 CHANGE OF DIRS/SEC

View Document

22/07/0922 July 2009 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