J. C. P. HAWKEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

12/03/2512 March 2025 Director's details changed for Mr Charles William Guy Hawken on 2025-03-11

View Document

12/03/2512 March 2025 Director's details changed for Mr Benjamin Rod Stanley Hawken on 2025-03-11

View Document

12/03/2512 March 2025 Director's details changed for Mr Guy John Hawken on 2025-03-11

View Document

12/03/2512 March 2025 Director's details changed for Mr Mitchell Peter John Hawken on 2025-03-11

View Document

12/03/2512 March 2025 Director's details changed for Mr Charles William Guy Hawken on 2025-03-11

View Document

12/03/2512 March 2025 Change of details for Mr Guy John Hawken as a person with significant control on 2025-03-11

View Document

12/03/2512 March 2025 Director's details changed for Mr Guy John Hawken on 2025-03-05

View Document

12/03/2512 March 2025 Director's details changed for Mr Mitchell Peter John Hawken on 2025-03-11

View Document

12/03/2512 March 2025 Director's details changed for Miss Chloe Ellen Ruth Hawken on 2025-03-11

View Document

12/03/2512 March 2025 Director's details changed for Mr Benjamin Rod Stanley Hawken on 2025-03-11

View Document

12/03/2512 March 2025 Director's details changed for Miss Chloe Ellen Ruth Hawken on 2025-03-11

View Document

10/03/2510 March 2025 Change of details for Mrs Eleanor Rennie Hawken as a person with significant control on 2024-10-16

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Change of details for Mrs Eleanor Rennie Hawken as a person with significant control on 2023-11-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

16/03/2316 March 2023 Change of details for Mrs Eleanor Rennie Hawken as a person with significant control on 2023-03-15

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKEN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR GUY HAWKEN

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM GROUND FLOOR LEEWARD HOUSE FITZROY ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3LJ

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/03/1613 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 2ND FLOOR BERKELEY HOUSE DIX'S FIELD EXETER DEVON EX1 1PZ

View Document

17/03/1117 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR RENNIE HAWKEN / 01/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES HAWKEN / 01/03/2010

View Document

01/04/101 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY ANDREW BARNETT

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM MARKET PLACE, POLMORLA ROAD WADEBRIDGE CORNWALL PL27 7NR

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/03/0912 March 2009 RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS

View Document

12/03/0912 March 2009 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 RES02

View Document

09/03/099 March 2009 ORDER OF COURT - RESTORATION

View Document

19/02/0819 February 2008 STRUCK OFF AND DISSOLVED

View Document

21/08/0721 August 2007 FIRST GAZETTE

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information