Advanced company searchLink opens in new window

HAWTHORNS WINDOWS LIMITED

Company number 03465572

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
19 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 17 November 2023
01 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
21 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 19/10/24
21 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
09 May 2023 AA Total exemption full accounts made up to 30 November 2022
03 May 2023 SH08 Change of share class name or designation
03 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2023 MA Memorandum and Articles of Association
25 Apr 2023 CH03 Secretary's details changed for Mrs Deborah Madeleine Hawthorn on 25 April 2023
25 Apr 2023 AP01 Appointment of Mr Christopher Hawthorn as a director on 6 April 2023
08 Feb 2023 PSC04 Change of details for Mr Alfred Hawthorn as a person with significant control on 8 February 2023
08 Feb 2023 PSC04 Change of details for Mrs Deborah Madeleine Hawthorn as a person with significant control on 8 February 2023
21 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
23 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
09 Jun 2022 CH01 Director's details changed for Mrs Deborah Madeleine Hawthorn on 30 March 2021
09 Jun 2022 CH01 Director's details changed for Mr Alfred Hawthorn on 30 March 2021
30 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
18 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
30 Mar 2021 AD01 Registered office address changed from Unit 2 Old Co Op Buildings Stamfordham Road Westerhope Newcastle upon Tyne Tyne & Wear NE5 5HL to Unit 6 Brunswick Industrial Estate Brunswick Newcastle upon Tyne Tyne & Wear NE13 7BA on 30 March 2021
06 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with updates
25 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
30 Jul 2020 CH01 Director's details changed for Mrs Deborah Madeleine Hawthorn on 30 June 2020
30 Jul 2020 CH01 Director's details changed for Mr Alfred Hawthorn on 30 June 2020
30 Jul 2020 CH03 Secretary's details changed for Mrs Deborah Madeleine Hawthorn on 30 June 2020