Advanced company searchLink opens in new window

HNW ARCHITECTS LIMITED

Company number 03589904

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)
02 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with updates
09 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
01 Apr 2019 SH19 Statement of capital on 1 April 2019
  • GBP 1,625.00
01 Apr 2019 CAP-SS Solvency Statement dated 20/03/19
01 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be converted into distributable reserves. 27/03/2019
27 Feb 2019 SH02 Sub-division of shares on 29 January 2019
20 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Jan 2019 MR04 Satisfaction of charge 2 in full
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 September 2018
  • GBP 1,625
09 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
12 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 PSC04 Change of details for Mr Steve Duffy as a person with significant control on 6 April 2017
10 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
10 Jul 2017 PSC01 Notification of Steve Duffy as a person with significant control on 6 April 2017
10 Jul 2017 PSC01 Notification of Gary Ewins as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Andy David Clemas as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Michael Brown as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Kenneth Watson as a person with significant control on 6 April 2016
22 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 AP01 Appointment of Steven Patrick Duffy as a director on 1 April 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,525
14 Jun 2016 SH03 Purchase of own shares.
16 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares