Advanced company searchLink opens in new window

HARWOOD BUILDING CONTROL LIMITED

Company number 05662995

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-13
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
  • RES13 ‐ Sub-division of shares 25/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 64.00
03 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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