HAWTHORNS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-11-21 with updates

View Document

18/12/2418 December 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2021-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-21 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

02/12/142 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MRS JANE SUZANNE LEE

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/03/141 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032821350002

View Document

26/11/1326 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARRISON

View Document

06/12/126 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM HARRISON / 02/11/2012

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR JASON ANTHONY SMITH

View Document

25/01/1125 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR DAVID JOHN STONARD

View Document

09/12/099 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED JONATHAN SPROULE

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/09 FROM: GISTERED OFFICE CHANGED ON 09/07/2009 FROM UNIT 5 ROMANS BUSINESS PARK EAST STREET FARNHAM SURREY GU9 7SX

View Document

09/07/099 July 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS; AMEND

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY HOWARD RIVERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: G OFFICE CHANGED 21/01/08 SUITE B GROUND FLOOR GOSTREY HOUSE UNION ROAD FARNHAM SURREY GU9 7PT

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: G OFFICE CHANGED 09/06/06 SUNDIAL HOUSE 98 HIGH STREET HORSELL WOKING SURREY GU21 4SU

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0622 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 COMPANY NAME CHANGED STATION HILL GARAGE LIMITED CERTIFICATE ISSUED ON 02/04/04

View Document

04/02/044 February 2004 COMPANY NAME CHANGED THE N. W. HARRISON GROUP LIMITED CERTIFICATE ISSUED ON 04/02/04

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: G OFFICE CHANGED 11/12/98 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG

View Document

11/12/9811 December 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 REGISTERED OFFICE CHANGED ON 17/01/97 FROM: G OFFICE CHANGED 17/01/97 3 GARDEN WALK LONDON EC2A 3EQ

View Document

17/01/9717 January 1997 SECRETARY RESIGNED

View Document

17/01/9717 January 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 COMPANY NAME CHANGED PROTOCOL SERVICES LIMITED CERTIFICATE ISSUED ON 09/01/97

View Document

21/11/9621 November 1996 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