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) |
---|---|---|---|
31 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
17 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
11 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
21 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Dec 2017 | SH19 |
Statement of capital on 14 December 2017
|
|
14 Dec 2017 | SH20 | Statement by Directors | |
14 Dec 2017 | CAP-SS | Solvency Statement dated 14/12/17 | |
14 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
04 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Sep 2017 | AP01 | Appointment of Mr Neil Robert John Douglas as a director on 1 September 2017 | |
08 Sep 2017 | AP03 | Appointment of Mr Neil Robert John Douglas as a secretary on 1 September 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Paul William Taylor as a director on 19 February 2017 | |
20 Mar 2017 | TM02 | Termination of appointment of Paul William Taylor as a secretary on 19 February 2017 | |
27 Oct 2016 | CS01 |
Confirmation statement made on 16 October 2016 with updates
|
|
08 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
01 Jul 2015 | AD01 | Registered office address changed from Hazlehead Crowedge Sheffield South Yorkshire S36 4HG to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY on 1 July 2015 | |
17 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Aug 2014 | CH01 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Mr Alan Brent Nicholls on 1 August 2014 |