GAWITH HOGGARTH TOBACCO TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTermination of appointment of Irene Mary Gawith as a secretary on 2025-09-02

View Document

12/12/2412 December 2024 Full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Registered office address changed from Mintsfleet House Mintsfeet Road North Kendal Cumbria LA9 6LL to Mintsfeet House Mintsfeet Road North Kendal Cumbria LA9 6LL on 2024-11-29

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

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

View Accounts

05/02/245 February 2024 Appointment of Rachel Gawith as a director on 2024-02-05

View Document

23/01/2423 January 2024 Registered office address changed from Unit 16/22 Lake District Business Park Mint Bridge Road Kendal Cumbria LA9 6NH to Mintsfleet House Mintsfeet Road North Kendal Cumbria LA9 6LL on 2024-01-23

View Document

18/12/2318 December 2023 Full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Appointment of Rachel Gawith as a secretary on 2023-12-01

View Document

07/11/237 November 2023 Director's details changed for Mr Christopher Steven Gawith on 2023-11-06

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

04/05/234 May 2023 Director's details changed for Mrs Irene Mary Gawith on 2023-05-02

View Document

04/05/234 May 2023 Secretary's details changed for Mrs Irene Mary Gawith on 2023-05-02

View Document

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

View Accounts

02/03/232 March 2023 Full accounts made up to 2022-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

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

View Accounts

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

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

View Accounts

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG

View Document

28/11/1828 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED EUR ING CHRISTOPHER STEVEN GAWITH

View Document

17/05/1817 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS IRENE MARY GAWITH / 17/05/2018

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MRS IRENE MARY GAWITH

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS IRENE MARY GAWITH / 15/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM YOUNG / 15/06/2017

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/07/166 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

19/10/1519 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

24/08/1524 August 2015 AUDITOR'S RESIGNATION

View Document

17/06/1517 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM UNIT 16/22 LAKE DISTRICT BUSINESS PARK, MINT BRIDGE ROAD KENDAL LA9 6NH

View Document

23/01/1523 January 2015 SECRETARY APPOINTED MRS IRENE MARY GAWITH

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN GAWITH

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN GAWITH

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT YOUNG / 07/11/2013

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/05/1328 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

19/11/1219 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/05/1127 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

26/05/1026 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

04/07/984 July 1998 SECRETARY RESIGNED

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 NEW SECRETARY APPOINTED

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 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