- 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) |
---|---|---|---|
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from 22 New Road Chatham Kent ME4 4QR to Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF on 4 April 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Mr David Michael Woodward on 3 April 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Mr Paul James Robinson on 3 April 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Mr Martin Bernard Robinson on 3 April 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Mr Ben Ronnie Cheeseman on 3 April 2019 | |
04 Apr 2019 | PSC04 | Change of details for Mr David Michael Woodward as a person with significant control on 3 April 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
10 Jan 2018 | PSC04 | Change of details for Mr David Michael Woodward as a person with significant control on 9 January 2018 | |
10 Jan 2018 | CH01 | Director's details changed for Mr David Michael Woodward on 9 January 2018 | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
10 Jan 2017 | CH01 | Director's details changed for Mr Paul James Robinson on 25 August 2016 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | CH01 | Director's details changed for Mr Paul James Robinson on 1 October 2015 | |
01 Feb 2016 | CH01 | Director's details changed for Mr Ben Ronnie Cheeseman on 29 December 2015 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr Ben Ronnie Cheeseman as a director on 3 September 2015 | |
04 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
07 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Aug 2014 | TM02 | Termination of appointment of Samantha Ann Woodward as a secretary on 1 August 2014 |