Advanced company searchLink opens in new window

HORWOOD INTERNATIONAL LIMITED

Company number 02741400

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)
03 Sep 1999 363s Return made up to 20/08/99; no change of members
29 Apr 1999 AA Full accounts made up to 30 June 1998
24 Aug 1998 363s Return made up to 20/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
22 Apr 1998 AA Full accounts made up to 30 June 1997
13 Mar 1998 88(3) Particulars of contract relating to shares
13 Mar 1998 88(2)R Ad 06/03/98--------- £ si 40000@1=40000 £ ic 10000/50000
13 Mar 1998 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
13 Mar 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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
13 Mar 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 Mar 1998 123 £ nc 10000/100000 06/03/98
08 Jan 1998 88(2)R Ad 31/08/97--------- £ si 2000@1=2000 £ ic 8000/10000
30 Dec 1997 363s Return made up to 20/08/97; no change of members
26 Aug 1997 287 Registered office changed on 26/08/97 from: 18/19 bentinck street london W1M 5RL
01 May 1997 AA Accounts for a small company made up to 30 June 1996
08 Sep 1996 363s Return made up to 20/08/96; no change of members
02 Aug 1996 AA Full accounts made up to 30 June 1995
28 Jun 1996 CERTNM Company name changed john horwood consultants (intern ational) LIMITED\certificate issued on 01/07/96
09 May 1996 225 Accounting reference date shortened from 31/08/95 to 30/06/95
29 Aug 1995 363s Return made up to 20/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
26 Jul 1995 287 Registered office changed on 26/07/95 from: 2ND floor, paris house wilbury villas hove east sussex BN3 6GZ
26 Jul 1995 288 New secretary appointed
26 Jul 1995 288 New director appointed
26 Jul 1995 288 Director resigned
26 Jul 1995 288 Secretary resigned
30 Jun 1995 288 New director appointed