Advanced company searchLink opens in new window

HG&CO LTD

Company number 01784071

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)
18 Oct 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
17 Oct 2024 SH06 Cancellation of shares. Statement of capital on 25 September 2024
  • GBP 948,193.00
09 Oct 2024 PSC08 Notification of a person with significant control statement
09 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with updates
27 Sep 2024 PSC07 Cessation of Christopher Frank Hayman as a person with significant control on 24 September 2024
03 Sep 2024 SH19 Statement of capital on 3 September 2024
  • GBP 1,048,193
03 Sep 2024 CERT15 Certificate of reduction of issued capital
03 Sep 2024 OC138 Reduction of iss capital and minute (oc)
23 Aug 2024 AA Full accounts made up to 31 March 2024
05 Aug 2024 AP01 Appointment of Mr Craig John Blower as a director on 5 August 2024
05 Aug 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Company business 08/07/2024
21 Dec 2023 AA Full accounts made up to 31 March 2023
30 Nov 2023 TM01 Termination of appointment of Elizabeth Lown as a director on 30 November 2023
16 Nov 2023 PSC04 Change of details for Mr Christopher Frank Hayman as a person with significant control on 16 November 2023
10 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with updates
28 Jul 2023 SH06 Cancellation of shares. Statement of capital on 9 June 2023
  • GBP 1,048,193
28 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
06 Jul 2023 AP01 Appointment of Mr Andrew Edward Blayney Wright as a director on 5 July 2023
20 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2023 MA Memorandum and Articles of Association
18 Apr 2023 SH06 Cancellation of shares. Statement of capital on 27 March 2023
  • GBP 1,070,218
18 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Apr 2023 CC04 Statement of company's objects
03 Jan 2023 TM01 Termination of appointment of Daryl Weston Birden as a director on 31 December 2022
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates