S. C. HAWKSWORTH LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

09/06/259 June 2025 Application to strike the company off the register

View Document

17/05/2517 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

21/06/2121 June 2021 Appointment of Mrs Sandra Claire Hawksworth as a secretary on 2021-06-21

View Document

21/06/2121 June 2021 Termination of appointment of Sls Accountants Ltd as a secretary on 2021-06-21

View Document

21/06/2121 June 2021 Secretary's details changed for Gerard & Co Accountants Ltd on 2020-10-23

View Document

21/06/2121 June 2021 Secretary's details changed for Sls Accountants Ltd on 2020-10-30

View Document

21/06/2121 June 2021 Registered office address changed from C/O Gerard & Co 10a John Street Stroud Gloucestershire GL5 2HA to 63 Kingsmead Abbeymead Gloucester Gloucestershire GL4 5DY on 2021-06-21

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/09/204 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHARLES HAWKSWORTH

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/06/1420 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/06/1321 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 10 WHEATSTONE COURT, DAVY WAY WATERWELLS BUSINESS PARK, QUEDGELEY GLOUCESTER GL2 2AQ ENGLAND

View Document

21/06/1321 June 2013 CORPORATE SECRETARY APPOINTED GERARD & CO ACCOUNTANTS LTD

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, SECRETARY SANDRA HAWKSWORTH

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/07/1115 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/06/1021 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES HAWKSWORTH / 17/06/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 10 DAVY WAY WATERWELLS BUSINESS PARK QUEDGELEY GLOUCESTERSHIRE GL2 2AQ ENGLAND

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 30 BATH ROAD STONEHOUSE GLOUCESTERSHIRE GL10 2JA

View Document

09/07/099 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

28/10/0328 October 2003 S369(4) SHT NOTICE MEET 30/06/03

View Document

28/10/0328 October 2003 S366A DISP HOLDING AGM 30/06/03

View Document

30/06/0330 June 2003 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