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)
07 Dec 1988 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Dec 1988 RESOLUTIONS Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Dec 1988 RESOLUTIONS Resolutions
  • RES ‐
01 Dec 1988 CERTNM Company name changed witham industrial spirits limite d\certificate issued on 02/12/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed witham industrial spirits limite d\certificate issued on 02/12/88
01 Dec 1988 CERTNM Company name changed\certificate issued on 01/12/88
25 Nov 1988 287 Registered office changed on 25/11/88 from: beefeater house 60 montford place kennington lane london SE11 5DF SE11 5DF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 25/11/88 from: beefeater house 60 montford place kennington lane london SE11 5DF SE11 5DF
25 Nov 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
21 Nov 1988 395 Particulars of mortgage/charge
10 Oct 1988 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Oct 1988 RESOLUTIONS Resolutions
  • RES ‐
06 Oct 1988 CERTNM Company name changed james burrough (F.A.D.) LIMITED\certificate issued on 07/10/88
06 Oct 1988 123 £ nc 100/2000000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 100/2000000
06 Oct 1988 CERTNM Company name changed\certificate issued on 06/10/88
01 Sep 1988 AA Full accounts made up to 27 February 1988
01 Sep 1988 363 Return made up to 08/08/88; full list of members
19 Oct 1987 287 Registered office changed on 19/10/87 from: 356 kennington road london SE11 5DF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/10/87 from: 356 kennington road london SE11 5DF
19 Oct 1987 363 Return made up to 29/07/87; full list of members
19 Oct 1987 AA Full accounts made up to 28 February 1987
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
16 Sep 1986 AA Full accounts made up to 28 February 1986
16 Sep 1986 363 Return made up to 24/07/86; full list of members
19 Mar 1984 CERTNM Company name changed\certificate issued on 19/03/84
18 Jan 1984 NEWINC Incorporation