MARCUS HAWTIN BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/09/244 September 2024 Satisfaction of charge 069437080011 in full

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Satisfaction of charge 069437080009 in full

View Document

25/01/2425 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Registration of charge 069437080011, created on 2023-12-15

View Document

24/11/2324 November 2023 Registration of charge 069437080010, created on 2023-11-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

17/12/2017 December 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069437080009

View Document

26/02/2026 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069437080008

View Document

24/02/2024 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARCUS JOHN HAWTIN / 01/01/2017

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY ALEXANDRA HAWTIN

View Document

10/01/1910 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069437080008

View Document

14/12/1714 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARCUS JOHN HAWTIN / 16/12/2016

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS JOHN HAWTIN

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HAWTIN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/01/1722 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1722 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 50

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN HAWTIN / 16/12/2016

View Document

19/10/1619 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069437080007

View Document

19/10/1619 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069437080006

View Document

19/10/1619 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR JAMES JOHN HAWTIN

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069437080007

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069437080006

View Document

18/07/1318 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/12/1215 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/11/1219 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/11/1219 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/10/1231 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/08/127 August 2012 25/06/12 NO CHANGES

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 25/06/11 NO CHANGES

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/01/1115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE HERBERT / 26/02/2010

View Document

28/07/0928 July 2009 SECRETARY APPOINTED AMANDA LOUISE HERBERT

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MARCUS JOHN HAWTIN

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

24/06/0924 June 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