Advanced company searchLink opens in new window

HAWTHORNE M&E SERVICES LTD

Company number 08840621

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)
22 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 30 September 2023
  • GBP 101
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
08 Jan 2024 CH01 Director's details changed for Mr Julian Sheard on 8 January 2024
08 Jan 2024 CH01 Director's details changed for Mr David James Cocker on 8 January 2024
08 Jan 2024 CH01 Director's details changed for Mrs Rachel Sheard on 8 January 2024
12 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
19 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
19 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
11 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
01 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with updates
03 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
31 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
16 Sep 2019 PSC01 Notification of Julian Sheard as a person with significant control on 22 August 2019
16 Sep 2019 PSC07 Cessation of Rachel Sheard as a person with significant control on 22 August 2019
09 Sep 2019 PSC01 Notification of David James Cocker as a person with significant control on 22 August 2019
09 Sep 2019 CH01 Director's details changed for Mrs Natalie James Cocker on 22 August 2019
09 Sep 2019 PSC07 Cessation of Natalie James Cocker as a person with significant control on 22 August 2019
09 Sep 2019 PSC04 Change of details for Mr David James Cocker as a person with significant control on 22 August 2019
05 Sep 2019 PSC04 Change of details for Mrs Natalie Cocker as a person with significant control on 22 August 2019
05 Sep 2019 AD01 Registered office address changed from The Hawthornes Field Lane Wroot Doncaster South Yorkshire DN9 2BN to The Granary, Oak House Farm Folly Nook Lane Ranskill Retford DN22 8NQ on 5 September 2019
23 Aug 2019 AP01 Appointment of Mr Julian Sheard as a director on 22 August 2019
22 Aug 2019 AP01 Appointment of Mr David James Cocker as a director on 22 August 2019
02 May 2019 AA Total exemption full accounts made up to 30 September 2018