HAWKINS GROUP OF COMPANIES LIMITED

4 South Bar Street 4 South Bar Street, Oxfordshire, OX16 9AA
StatusACTIVE
Company No.04304081
CategoryPrivate Limited Company
Incorporated12 Oct 2001
Age22 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

HAWKINS GROUP OF COMPANIES LIMITED is an active private limited company with number 04304081. It was incorporated 22 years, 7 months, 18 days ago, on 12 October 2001. The company address is 4 South Bar Street 4 South Bar Street, Oxfordshire, OX16 9AA.



Company Fillings

Accounts with accounts type group

Date: 21 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael David Hawkins

Change date: 2023-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-05

Officer name: Mr Paul Beresford Jackson

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Ian Robert Crofts

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital cancellation shares

Date: 06 Nov 2019

Action Date: 18 Oct 2019

Category: Capital

Type: SH06

Capital : 40 GBP

Date: 2019-10-18

Documents

View document PDF

Capital return purchase own shares

Date: 06 Nov 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type group

Date: 26 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Beresford Jackson

Change date: 2018-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Graham Hawkins

Cessation date: 2018-03-28

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-28

Psc name: Mr Michael David Hawkins

Documents

View document PDF

Capital cancellation shares

Date: 25 May 2018

Action Date: 29 Mar 2018

Category: Capital

Type: SH06

Capital : 45 GBP

Date: 2018-03-29

Documents

View document PDF

Capital return purchase own shares

Date: 25 May 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 15 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Robert Crofts

Appointment date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Resolution

Date: 11 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 11 Aug 2016

Action Date: 10 Jun 2016

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2016-06-10

Documents

View document PDF

Capital return purchase own shares

Date: 21 Jul 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-10

Officer name: Michael Graham Hawkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type group

Date: 25 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 01 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Carter

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Carter

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Sep 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Certificate change of name company

Date: 10 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hawkins roofing LIMITED\certificate issued on 10/05/11

Documents

View document PDF

Change of name notice

Date: 10 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Carter

Change date: 2011-02-01

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-01

Officer name: Michael Graham Hawkins

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael David Hawkins

Change date: 2011-02-01

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael David Hawkins

Change date: 2011-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-01

Officer name: Michael David Hawkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Beresford Jackson

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Michael David Hawkins

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-10

Officer name: Michael David Hawkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 17/11/06 from: 1-2 saint johns place banbury oxfordshire OX16 5HP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 07/04/03--------- £ si 5@1=5 £ ic 100/105

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Address

Type: 287

Description: Registered office changed on 03/05/03 from: rowan house 10B lime avenue banbury oxfordshire OX16 9BU

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/02 to 30/11/02

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Capital

Type: 88(2)R

Description: Ad 12/10/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 21/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF

Documents

View document PDF

Incorporation company

Date: 12 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP010064
Status:ACTIVE
Category:Limited Partnership

FD SUPPORT LIMITED

4 HAMPDEN WAY,WEST MALLING,ME19 4TE

Number:11748679
Status:ACTIVE
Category:Private Limited Company

GLEN EDEN MANAGEMENT COMPANY LIMITED

40 GREENVILLE ROAD,NEWTOWNSTEWART,BT78 4LU

Number:NI061961
Status:ACTIVE
Category:Private Limited Company

INSTINCTS GROUP LIMITED

24 CLARENCE ARCADE,ASHTON UNDER LYNE,OL6 7PT

Number:04653766
Status:ACTIVE
Category:Private Limited Company

MERSEY REAL ESTATE LIMITED

53 RODNEY STREET,LIVERPOOL,L1 9ER

Number:11315924
Status:ACTIVE
Category:Private Limited Company

OLD SMOKE LTD

24 SLEAFORD ROAD,BOSTON,PE21 8EQ

Number:10926223
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source