HAWTHORN TIMBER LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of Andrew David Mccain as a secretary on 2025-04-28

View Document

08/08/258 August 2025 NewAppointment of Andrew David Mccain as a director on 2025-04-28

View Document

08/08/258 August 2025 NewTermination of appointment of Kirsty Ford as a director on 2025-04-11

View Document

08/08/258 August 2025 NewTermination of appointment of Kirsty Ford as a secretary on 2025-04-11

View Document

14/05/2514 May 2025 Registration of charge 008020310018, created on 2025-04-30

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

11/11/2411 November 2024 Appointment of Mr Anthony Malcolm Hackney as a director on 2024-10-28

View Document

01/11/241 November 2024 Registration of charge 008020310017, created on 2024-10-28

View Document

23/10/2423 October 2024 Satisfaction of charge 008020310009 in full

View Document

28/09/2428 September 2024 Full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Director's details changed for James Stone on 2024-05-29

View Document

08/05/248 May 2024 Termination of appointment of Christopher Charles Darby Clegg as a director on 2024-04-26

View Document

08/05/248 May 2024 Termination of appointment of David Michael Keenan as a director on 2024-04-26

View Document

07/05/247 May 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

01/05/241 May 2024 Registration of charge 008020310016, created on 2024-04-26

View Document

30/04/2430 April 2024 Registration of charge 008020310015, created on 2024-04-26

View Document

29/04/2429 April 2024 Registration of charge 008020310013, created on 2024-04-26

View Document

29/04/2429 April 2024 Registration of charge 008020310012, created on 2024-04-26

View Document

29/04/2429 April 2024 Registration of charge 008020310011, created on 2024-04-26

View Document

29/04/2429 April 2024 Registration of charge 008020310014, created on 2024-04-26

View Document

23/04/2423 April 2024 Satisfaction of charge 008020310010 in full

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STONE / 01/12/2017

View Document

30/07/1830 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS STONE / 15/12/2015

View Document

28/04/1628 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

15/08/1315 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

27/09/1027 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN THOMPSON / 26/04/2010

View Document

26/10/0926 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/04/0929 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 £ IC 2000/1780 25/02/99 £ SR 220@1=220

View Document

05/03/995 March 1999 220SHRS 25/02/99

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

24/07/9824 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/987 May 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/07/9429 July 1994 REGISTERED OFFICE CHANGED ON 29/07/94

View Document

29/07/9429 July 1994 RETURN MADE UP TO 14/05/94; CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9318 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/07/925 July 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 £ NC 2000/100000 20/05

View Document

11/06/9211 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9211 June 1992 NC INC ALREADY ADJUSTED 20/05/92

View Document

02/03/922 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9116 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 REGISTERED OFFICE CHANGED ON 09/04/91 FROM: 359 HEDON ROAD HULL HU9 1RA

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/10/9010 October 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/03/8923 March 1989 COMPANY NAME CHANGED HAWTHORN TIMBER SUPPLY COMPANY L IMITED CERTIFICATE ISSUED ON 28/03/89

View Document

02/08/882 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/08/882 August 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 RETURN MADE UP TO 27/10/87; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

05/06/865 June 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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