- Company Overview for HAWTHORNS WINDOWS LIMITED (03465572)
- Filing history for HAWTHORNS WINDOWS LIMITED (03465572)
- People for HAWTHORNS WINDOWS LIMITED (03465572)
- Charges for HAWTHORNS WINDOWS LIMITED (03465572)
- More for HAWTHORNS WINDOWS LIMITED (03465572)
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
|
|
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
|
|
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 |