HAWTHORN JONES LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/04/196 April 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1914 March 2019 APPLICATION FOR STRIKING-OFF

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM UNIT T RADIUS COURT TUNGSTEN INDUSTRIAL ESTATE COVENTRY ROAD HINCKLEY LEICESTERSHIRE LE10 3BE

View Document

25/01/1925 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 PREVEXT FROM 31/05/2018 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1830 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041543510004

View Document

30/11/1830 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041543510005

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

09/08/189 August 2018 COMPANY NAME CHANGED SUBEC WIPING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/08/18

View Document

03/07/183 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/12/1711 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/10/1522 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/03/1514 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041543510004

View Document

14/03/1514 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041543510005

View Document

09/02/159 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041543510003

View Document

04/02/154 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 SECRETARY APPOINTED MS SUSAN ANNE KNIGHT

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY RONALD KNIGHT

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR IAN JONES

View Document

03/04/133 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM UNIT T RADIUS COURT TUNGSTEN INDUSTRIAL ESTATE COVENTRY ROAD HINCKLEY LEICESTERSHIRE LE10 3BE UNITED KINGDOM

View Document

17/02/1117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM UNIT 2 SKETCHLEY MEADOWS SKETCHLEY MEADOWS INDUSTRIAL ESTATE HINCKLEY LEICESTERSHIRE LE10 3EN

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/02/109 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0727 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: UNIT 36 WHITACRE ROAD INDUSTRIAL ESTATE WHITACRE ROAD NUNEATON CV11 6BY

View Document

31/05/0531 May 2005 RETURN MADE UP TO 06/02/05; CHANGE OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/04/047 April 2004 NC INC ALREADY ADJUSTED 02/01/04

View Document

07/04/047 April 2004 ISSUE OF NON VOT SHARE 02/01/04

View Document

07/04/047 April 2004 £ NC 1000/1150 02/01/0

View Document

07/04/047 April 2004 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

01/04/041 April 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: C/O THE GRAHAM FULFORD PARTNERSHIP 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN

View Document

09/03/039 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 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