About

Registered Number: 04406860
Date of Incorporation: 30/03/2002 (23 years ago)
Company Status: Active
Registered Address: Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB

 

Hawksworth Design Ltd was registered on 30 March 2002 and has its registered office in Fareham in Hampshire, it's status is listed as "Active". We don't currently know the number of employees at this business. The current directors of the business are listed as Taylor, Janice Frances, Hawksworth, Malcolm Selwyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKSWORTH, Malcolm Selwyn 30 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Janice Frances 30 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 17 December 2019
DISS40 - Notice of striking-off action discontinued 19 June 2019
CS01 - N/A 18 June 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 11 April 2012
AAMD - Amended Accounts 29 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 12 June 2009
363a - Annual Return 09 February 2009
DISS40 - Notice of striking-off action discontinued 28 January 2009
AA - Annual Accounts 27 January 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 31 July 2008
287 - Change in situation or address of Registered Office 23 April 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 21 March 2005
AA - Annual Accounts 19 March 2004
363s - Annual Return 19 March 2004
363s - Annual Return 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
NEWINC - New incorporation documents 30 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.