Advanced company searchLink opens in new window

HAWORTH TOMPKINS LIMITED

Company number 04697954

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)
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
08 May 2024 PSC02 Notification of Haworth Tompkins Trustees Limited as a person with significant control on 15 April 2024
07 May 2024 PSC09 Withdrawal of a person with significant control statement on 7 May 2024
07 May 2024 TM01 Termination of appointment of Steven Charles Tompkins as a director on 15 April 2024
07 May 2024 TM01 Termination of appointment of Graham Thomas Haworth as a director on 15 April 2024
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
24 Jan 2024 AP01 Appointment of Lucy Mary Angharad Picardo as a director on 24 January 2024
24 Jan 2024 TM01 Termination of appointment of Lucy Mary Angharad Picardo as a director on 24 January 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Aug 2023 AD01 Registered office address changed from 110 Golden Lane London EC1Y 0TG England to 110 Golden Lane London EC1Y 0TL on 14 August 2023
14 Aug 2023 AD01 Registered office address changed from 5th Floor Highgate Business Centre 33 Greenwood Place London NW5 1LB to 110 Golden Lane London EC1Y 0TG on 14 August 2023
09 Aug 2023 MR01 Registration of charge 046979540002, created on 4 August 2023
21 Mar 2023 AD02 Register inspection address has been changed from C/O Dub & Co 7 Torriano Mews London NW5 2RZ United Kingdom to Ground Floor 31 Kentish Town Road London NW1 8NL
20 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 May 2021 SH08 Change of share class name or designation
06 Apr 2021 AP01 Appointment of Lucy Mary Angharad Picardo as a director on 1 April 2021
06 Apr 2021 AP01 Appointment of Joanna Kate Sutherland as a director on 1 April 2021
17 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019