S. C. HAWKSWORTH LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
09/06/259 June 2025 | Application to strike the company off the register |
17/05/2517 May 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/06/2429 June 2024 | Micro company accounts made up to 2023-09-30 |
29/06/2429 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-09-30 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
21/06/2121 June 2021 | Appointment of Mrs Sandra Claire Hawksworth as a secretary on 2021-06-21 |
21/06/2121 June 2021 | Termination of appointment of Sls Accountants Ltd as a secretary on 2021-06-21 |
21/06/2121 June 2021 | Secretary's details changed for Gerard & Co Accountants Ltd on 2020-10-23 |
21/06/2121 June 2021 | Secretary's details changed for Sls Accountants Ltd on 2020-10-30 |
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 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/09/204 September 2020 | 30/09/19 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHARLES HAWKSWORTH |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/06/1620 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
26/06/1526 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
20/06/1420 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
21/06/1321 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
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 |
21/06/1321 June 2013 | CORPORATE SECRETARY APPOINTED GERARD & CO ACCOUNTANTS LTD |
21/06/1321 June 2013 | APPOINTMENT TERMINATED, SECRETARY SANDRA HAWKSWORTH |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
16/07/1216 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
15/07/1115 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
21/06/1021 June 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES HAWKSWORTH / 17/06/2010 |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/03/109 March 2010 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 10 DAVY WAY WATERWELLS BUSINESS PARK QUEDGELEY GLOUCESTERSHIRE GL2 2AQ ENGLAND |
10/11/0910 November 2009 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 30 BATH ROAD STONEHOUSE GLOUCESTERSHIRE GL10 2JA |
09/07/099 July 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
02/07/072 July 2007 | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
20/07/0620 July 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
29/07/0529 July 2005 | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
29/06/0429 June 2004 | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04 |
28/10/0328 October 2003 | S369(4) SHT NOTICE MEET 30/06/03 |
28/10/0328 October 2003 | S366A DISP HOLDING AGM 30/06/03 |
30/06/0330 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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