About

Registered Number: 05149074
Date of Incorporation: 09/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Wey Court West, Union Road, Farnham, Surrey, GU9 7PT

 

Based in Surrey, Hawthorns Cars Ltd was registered on 09 June 2004, it has a status of "Active". There are 4 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Jason Anthony 08 March 2005 - 1
SPROULE, Jonathan William 09 June 2004 - 1
WYNDHAM READ SPROULE, Jessica Avis 09 June 2004 - 1
BARRETT, Rodney Anthony Stuart 09 June 2004 09 June 2004 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 20 December 2019
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 06 August 2019
AA01 - Change of accounting reference date 27 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 17 August 2018
AA01 - Change of accounting reference date 27 June 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 07 July 2017
AR01 - Annual Return 15 August 2016
AA - Annual Accounts 28 June 2016
RESOLUTIONS - N/A 27 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 June 2016
SH19 - Statement of capital 27 June 2016
CAP-SS - N/A 27 June 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 12 June 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 05 July 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 14 June 2012
MG01 - Particulars of a mortgage or charge 16 December 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 01 July 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 16 June 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 16 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
225 - Change of Accounting Reference Date 09 January 2009
395 - Particulars of a mortgage or charge 18 December 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 07 April 2008
287 - Change in situation or address of Registered Office 13 December 2007
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 30 June 2006
395 - Particulars of a mortgage or charge 17 November 2005
AA - Annual Accounts 30 September 2005
363a - Annual Return 31 August 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
225 - Change of Accounting Reference Date 15 July 2005
RESOLUTIONS - N/A 17 May 2005
123 - Notice of increase in nominal capital 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 2011 Outstanding

N/A

Debenture 10 December 2008 Outstanding

N/A

Debenture 14 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.