- Company Overview for HWLI HOLDINGS LIMITED (04230035)
- Filing history for HWLI HOLDINGS LIMITED (04230035)
- People for HWLI HOLDINGS LIMITED (04230035)
- More for HWLI HOLDINGS LIMITED (04230035)
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) |
---|---|---|---|
25 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
16 May 2019 | PSC07 | Cessation of Marion Joy Walters as a person with significant control on 8 April 2019 | |
05 Apr 2019 | SH08 | Change of share class name or designation | |
02 Apr 2019 | CH01 | Director's details changed for Mr Richard Walters on 1 March 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Richard Walters on 1 March 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from 1 Vickers House Priestly Road Basingstoke Hampshire RG24 9NP United Kingdom to 1 Vickers House Priestly Road Basingstoke Hampshire RG24 9NP on 2 April 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 1 Vickers House Priestly Road Basingstoke Hampshire RG24 9NP on 2 April 2019 | |
01 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2019 | TM01 | Termination of appointment of Robert Morrison Ross as a director on 31 March 2019 | |
01 Apr 2019 | AP01 | Appointment of Marion Joy Walters as a director on 1 April 2019 | |
01 Apr 2019 | PSC07 | Cessation of Arrandco Investments Limited as a person with significant control on 31 March 2019 | |
01 Apr 2019 | PSC01 | Notification of Richard Walters as a person with significant control on 31 March 2019 | |
01 Apr 2019 | PSC01 | Notification of Marion Joy Walters as a person with significant control on 31 March 2019 | |
28 Mar 2019 | SH20 | Statement by Directors | |
28 Mar 2019 | SH19 |
Statement of capital on 28 March 2019
|
|
28 Mar 2019 | CAP-SS | Solvency Statement dated 26/03/19 | |
28 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | AP01 | Appointment of Mr Robert Morrison Ross as a director on 10 December 2018 | |
20 Dec 2018 | TM02 | Termination of appointment of Alan Duley as a secretary on 10 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of David Gwilliam as a director on 10 December 2018 | |
26 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates |