Advanced company searchLink opens in new window

HAREWOOD CANALSIDE LTD

Company number 00334596

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)
20 Apr 2020 PSC01 Notification of Richard Patrick Woods as a person with significant control on 13 August 2019
20 Apr 2020 PSC01 Notification of Dorian William Woods as a person with significant control on 13 August 2019
20 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 20 April 2020
06 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
28 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CH01 Director's details changed for Mr Tim Charles Woods on 6 March 2019
14 Mar 2019 CH01 Director's details changed for Pamela Woods on 6 March 2019
12 Mar 2019 AD01 Registered office address changed from Ashton Ashton Buffbeards Lane Haslemere GU27 1LW United Kingdom to Ashton Buffbeards Lane Haslemere Surrey GU27 1LW on 12 March 2019
11 Mar 2019 AD01 Registered office address changed from White Gates Upper Hammer Lane Bramshott Chase Hindhead Surrey GU26 6DD to Ashton Ashton Buffbeards Lane Haslemere GU27 1LW on 11 March 2019
08 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
08 Feb 2019 CH01 Director's details changed for Dorian William Woods on 8 February 2019
21 Dec 2018 AP01 Appointment of Mr Tim Woods as a director on 30 November 2018
18 Dec 2018 TM01 Termination of appointment of William Charles Woods as a director on 11 November 2018
18 Dec 2018 TM02 Termination of appointment of William Charles Woods as a secretary on 11 November 2018
28 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
05 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
22 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
10 Jan 2015 CH01 Director's details changed for William Charles Woods on 31 January 2014
10 Jan 2015 CH01 Director's details changed for Patricia Beatrice Woods on 31 January 2014