Advanced company searchLink opens in new window

HAWKES COMMERCIAL CONTRACTS LTD

Company number 10906438

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)
06 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
01 Feb 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 October 2023
11 Oct 2023 AD01 Registered office address changed from Unit 6 Orwell Court Hurricane Way Wickford Essex SS11 8YJ England to 10-12 Mulberry Green Harlow Essex CM17 0ET on 11 October 2023
05 Oct 2023 AD01 Registered office address changed from Office 12 Bentalls Centre Colchester Road Maldon Essex CM9 4GD England to Unit 6 Orwell Court Hurricane Way Wickford Essex SS11 8YJ on 5 October 2023
12 Sep 2023 CS01 Confirmation statement made on 8 August 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
05 Oct 2022 PSC04 Change of details for Mrs Zoe Hart as a person with significant control on 4 October 2022
04 Oct 2022 PSC04 Change of details for Mr Scott Hart as a person with significant control on 4 October 2022
04 Oct 2022 CH01 Director's details changed for Mrs Zoe Hart on 4 October 2022
04 Oct 2022 CH01 Director's details changed for Mr Scott Hart on 4 October 2022
21 Sep 2022 AD01 Registered office address changed from Unit 6 Orwell Court Hurricane Way Wickford Essex SS11 8YJ England to Office 12 Bentalls Centre Colchester Road Maldon Essex CM9 4GD on 21 September 2022
18 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
24 Mar 2022 AD01 Registered office address changed from 20 Barlow Way Rainham Essex RM13 8BT England to Unit 6 Orwell Court Hurricane Way Wickford Essex SS11 8YJ on 24 March 2022
19 Aug 2021 PSC04 Change of details for Mrs Zoe Hart as a person with significant control on 1 November 2020
19 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
19 Aug 2021 PSC04 Change of details for Mr Scott Hart as a person with significant control on 1 November 2020
19 Aug 2021 CH01 Director's details changed for Mrs Zoe Hart on 19 August 2021
19 Aug 2021 CH01 Director's details changed for Mr Scott Hart on 1 November 2020
29 May 2021 AA Total exemption full accounts made up to 31 August 2020
11 Nov 2020 CH01 Director's details changed for Mrs Zoe Hart on 11 November 2020
11 Nov 2020 PSC04 Change of details for Mr Scott Hart as a person with significant control on 11 November 2020
11 Nov 2020 CH01 Director's details changed for Mr Scott Hart on 11 November 2020
11 Nov 2020 PSC04 Change of details for Mrs Zoe Hart as a person with significant control on 11 November 2020
18 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates