HAWKINGS CLADDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Director's details changed for Mr Jamie Lee Hawkings on 2025-06-19

View Document

19/06/2519 June 2025 Director's details changed for Mrs Kim Hawkings on 2025-06-19

View Document

19/06/2519 June 2025 Registered office address changed from 33 West Borough West Borough Wimborne BH21 1LT England to Unit 2a Lowmoor Industrial Estate Tonedale Wellington Somerset TA21 0AZ on 2025-06-19

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

16/01/2516 January 2025 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

11/03/2411 March 2024 Director's details changed for Mr Jamie Lee Hawkings on 2024-03-01

View Document

11/03/2411 March 2024 Director's details changed for Mr Jamie Lee Hawkings on 2024-03-01

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

11/12/2311 December 2023 Appointment of Mrs Kim Hawkings as a director on 2023-04-01

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

07/02/237 February 2023 Withdrawal of a person with significant control statement on 2023-02-07

View Document

07/02/237 February 2023 Notification of Hawkings Holdings Ltd as a person with significant control on 2022-12-16

View Document

21/12/2221 December 2022 Termination of appointment of Jason Hawkings as a director on 2022-12-16

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057228690002

View Document

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

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/03/1623 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE HAWKINGS / 30/04/2015

View Document

30/04/1530 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 65 WIMBORNE ROAD WEST WIMBORNE DORSET BH21 2DQ ENGLAND

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 7 ENFIELD CRESCENT POOLE DORSET BH15 3SJ

View Document

20/08/1420 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057228690002

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057228690001

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HAWKINGS / 13/11/2013

View Document

28/04/1428 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/06/121 June 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

03/09/103 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

31/07/1031 July 2010 APPOINTMENT TERMINATED, SECRETARY LYNSAY HAWKINGS

View Document

31/07/1031 July 2010 REGISTERED OFFICE CHANGED ON 31/07/2010 FROM 38 BLACKDOWN ROAD, ROCKWELL GREEN, WELLINGTON SOMERSET TA21 9DF

View Document

29/03/1029 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE HAWKINGS / 27/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON HAWKINGS / 27/02/2010

View Document

26/06/0926 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE HAWKINGS / 01/06/2009

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON HAWKINGS / 25/03/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNSAY HAWKINGS / 31/12/2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 76 NORTH ST WELLINGTON SOMERSET TA21 8NA

View Document

14/11/0614 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

27/02/0627 February 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


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