HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED
Company number 00180603
- Company Overview for HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED (00180603)
- Filing history for HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED (00180603)
- People for HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED (00180603)
- Charges for HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED (00180603)
- More for HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED (00180603)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with updates | |
12 Jul 2024 | AP03 | Appointment of Mr Euan James Archibald as a secretary on 2 July 2024 | |
12 Jul 2024 | TM02 | Termination of appointment of Ellen Walker-Arnott as a secretary on 2 July 2024 | |
11 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
18 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 30 November 2023
|
|
14 Dec 2023 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 1 December 2023 | |
14 Dec 2023 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Wavin Edlington Lane Edlington Doncaster DN12 1BY on 14 December 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
13 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Sep 2023 | PSC01 | Notification of Jay Marguerite Brown as a person with significant control on 1 July 2023 | |
04 Aug 2023 | TM01 | Termination of appointment of Michael Gordon Ward as a director on 1 July 2023 | |
14 Jul 2023 | AP01 | Appointment of Mrs Jay Marguerite Brown as a director on 1 July 2023 | |
14 Jul 2023 | AP01 | Appointment of Mr Michael Gordon Ward as a director on 2 June 2023 | |
13 Jul 2023 | TM01 | Termination of appointment of Neil Robert John Douglas as a director on 2 June 2023 | |
28 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Nov 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
10 Aug 2022 | AP03 | Appointment of Ellen Walker-Arnott as a secretary on 8 August 2022 | |
30 May 2022 | TM01 | Termination of appointment of Paul Maclaurin as a director on 5 May 2022 | |
14 Dec 2021 | RP04CS01 | Second filing of Confirmation Statement dated 16 October 2016 | |
27 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
25 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Feb 2021 | TM01 | Termination of appointment of Alan Brent Nicholls as a director on 20 February 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2 February 2021 | |
02 Feb 2021 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 February 2021 | |
02 Feb 2021 | TM02 | Termination of appointment of Neil Robert John Douglas as a secretary on 1 February 2021 |