- Company Overview for HEPWORTH BUILDING PRODUCTS LIMITED (00310251)
- Filing history for HEPWORTH BUILDING PRODUCTS LIMITED (00310251)
- People for HEPWORTH BUILDING PRODUCTS LIMITED (00310251)
- Charges for HEPWORTH BUILDING PRODUCTS LIMITED (00310251)
- Insolvency for HEPWORTH BUILDING PRODUCTS LIMITED (00310251)
- Registers for HEPWORTH BUILDING PRODUCTS LIMITED (00310251)
- More for HEPWORTH BUILDING PRODUCTS LIMITED (00310251)
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 May 2022 | TM01 | Termination of appointment of Paul Maclaurin as a director on 5 May 2022 | |
27 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
30 Sep 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 | |
03 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 3 February 2021 | |
03 Feb 2021 | TM02 | Termination of appointment of Neil Robert John Douglas as a secretary on 1 February 2021 | |
03 Feb 2021 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 February 2021 | |
02 Feb 2021 | PSC05 | Change of details for Hepworth Building Products (Holdings) Limited as a person with significant control on 2 February 2021 | |
31 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
17 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
15 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
21 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Dec 2017 | SH20 | Statement by Directors | |
12 Dec 2017 | SH19 |
Statement of capital on 12 December 2017
|
|
12 Dec 2017 | CAP-SS | Solvency Statement dated 12/12/17 | |
12 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
03 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 | |
05 Apr 2017 | TM01 | Termination of appointment of Paul William Taylor as a director on 19 February 2017 | |
05 Apr 2017 | TM02 | Termination of appointment of Paul William Taylor as a secretary on 19 February 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates |