Advanced company searchLink opens in new window

HEPWORTH BUILDING PRODUCTS LIMITED

Company number 00310251

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 52,007,819.25
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
23 Mar 2015 AA Accounts for a dormant company made up to 31 December 2013
24 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 52,007,819.25
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
14 Aug 2014 CH01 Director's details changed for Mr Paul Maclaurin on 1 August 2014
24 Jan 2014 AA Accounts for a dormant company made up to 31 December 2012
14 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 52,007,819.25
26 Jun 2013 AP01 Appointment of Mr Alan Brent Nicholls as a director
22 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
05 Nov 2012 AP01 Appointment of Mr Paul Maclaurin as a director
05 Nov 2012 TM01 Termination of appointment of John Sage as a director
05 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Sep 2012 TM01 Termination of appointment of Michael Curnyn as a director
15 Aug 2012 TM01 Termination of appointment of Calum Forsyth as a director
26 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
27 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
05 Oct 2010 AA Full accounts made up to 31 December 2009
06 Sep 2010 TM01 Termination of appointment of Andrew Taylor as a director
06 Sep 2010 TM01 Termination of appointment of Keith Barker as a director