Advanced company searchLink opens in new window

HAREWELLE INTERNATIONAL LIMITED

Company number 02712691

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)
05 May 2017 TM01 Termination of appointment of Darryn William Harold Hedges as a director on 31 March 2017
05 May 2017 TM02 Termination of appointment of Darryn William Harold Hedges as a secretary on 31 March 2017
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 150,200
03 May 2016 TM01 Termination of appointment of Christopher Mark Ralph as a director on 30 April 2016
22 Mar 2016 AP03 Appointment of Mr Darryn William Harold Hedges as a secretary on 22 March 2016
22 Mar 2016 AP01 Appointment of Mr Darryn William Harold Hedges as a director on 22 March 2016
22 Mar 2016 TM01 Termination of appointment of Malcolm David Higham as a director on 22 March 2016
22 Mar 2016 TM02 Termination of appointment of Malcolm David Higham as a secretary on 22 March 2016
03 Mar 2016 AP01 Appointment of Mr Michael Leslie Davis as a director on 1 March 2016
12 Aug 2015 AA Full accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 150,200
27 May 2015 CH01 Director's details changed for Mr Christopher Mark Ralph on 6 August 2014
30 Jun 2014 AA Accounts made up to 31 December 2013
04 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 150,200
04 Jun 2014 AD02 Register inspection address has been changed from C/O Macintyre Hudson Llp Peterbridge House 3 the Lakes Northampton NN4 7HB United Kingdom
15 Oct 2013 AA Accounts made up to 31 December 2012
13 Sep 2013 TM01 Termination of appointment of John Woolner as a director
18 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
18 Jun 2013 AD04 Register(s) moved to registered office address
22 Feb 2013 AP03 Appointment of Mr Malcolm David Higham as a secretary
22 Feb 2013 TM01 Termination of appointment of Mark Johnston as a director
22 Feb 2013 TM02 Termination of appointment of Mark Johnston as a secretary
22 Feb 2013 AD01 Registered office address changed from the Old Mill Blisworth Hill Barns Stoke Road Blisworth Northamptonshire NN7 3DB on 22 February 2013
29 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders