- Company Overview for HARWOOD BUILDING CONTROL LIMITED (05662995)
- Filing history for HARWOOD BUILDING CONTROL LIMITED (05662995)
- People for HARWOOD BUILDING CONTROL LIMITED (05662995)
- Charges for HARWOOD BUILDING CONTROL LIMITED (05662995)
- More for HARWOOD BUILDING CONTROL LIMITED (05662995)
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 Jan 2025 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Mar 2024 | CERTNM |
Company name changed harwood building control approved inspectors LIMITED\certificate issued on 15/03/24
|
|
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
27 Jul 2023 | CH01 | Director's details changed for Mr David Michael Woodward on 27 July 2023 | |
27 Jul 2023 | CH01 | Director's details changed for Mr Ben Ronnie Cheeseman on 27 July 2023 | |
27 Jul 2023 | PSC04 | Change of details for Mr David Michael Woodward as a person with significant control on 27 July 2023 | |
27 Jul 2023 | AD01 | Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF England to 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN on 27 July 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 28 December 2022 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2022 | MA | Memorandum and Articles of Association | |
11 Apr 2022 | SH02 | Sub-division of shares on 25 February 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Apr 2021 | CH01 | Director's details changed for Mr David Michael Woodward on 6 April 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 28 December 2020 with updates | |
04 Jan 2021 | PSC04 | Change of details for Mr David Michael Woodward as a person with significant control on 10 September 2020 | |
29 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Nov 2020 | SH06 |
Cancellation of shares. Statement of capital on 10 September 2020
|
|
03 Nov 2020 | SH03 |
Purchase of own shares.
|
|
11 Sep 2020 | TM01 | Termination of appointment of Martin Bernard Robinson as a director on 10 September 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
31 Dec 2019 | TM01 | Termination of appointment of Paul James Robinson as a director on 31 December 2019 |