- Company Overview for HEYWOOD WILLIAMS GROUP PLC (05954792)
- Filing history for HEYWOOD WILLIAMS GROUP PLC (05954792)
- People for HEYWOOD WILLIAMS GROUP PLC (05954792)
- Charges for HEYWOOD WILLIAMS GROUP PLC (05954792)
- Insolvency for HEYWOOD WILLIAMS GROUP PLC (05954792)
- More for HEYWOOD WILLIAMS GROUP PLC (05954792)
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) |
---|---|---|---|
11 Feb 2008 | 287 | Registered office changed on 11/02/08 from: premier way, lowfields business park, elland west yorkshire HX5 9HF | |
10 Jan 2008 | 288b | Director resigned | |
10 Dec 2007 | 363a | Return made up to 03/10/07; bulk list available separately | |
10 Dec 2007 | 353 | Location of register of members | |
16 Oct 2007 | 288a | New director appointed | |
13 Sep 2007 | 288a | New director appointed | |
13 Sep 2007 | 288b | Director resigned | |
05 Sep 2007 | 395 | Particulars of mortgage/charge | |
18 Jul 2007 | 395 | Particulars of mortgage/charge | |
18 Jul 2007 | 288a | New director appointed | |
16 Jun 2007 | 288b | Director resigned | |
29 May 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
17 May 2007 | RESOLUTIONS |
Resolutions
|
|
17 May 2007 | RESOLUTIONS |
Resolutions
|
|
17 May 2007 | RESOLUTIONS |
Resolutions
|
|
04 May 2007 | 288c | Secretary's particulars changed | |
22 Jan 2007 | 122 |
£ nc 21136629/16970704 15/12/06
|
|
17 Jan 2007 | MA | Memorandum and Articles of Association | |
06 Jan 2007 | 395 | Particulars of mortgage/charge | |
04 Jan 2007 | 225 | Accounting reference date shortened from 31/12/07 to 31/12/06 | |
13 Dec 2006 | CERT15 | Certificate of reduction of issued capital | |
13 Dec 2006 | OC138 | Reduction of iss capital and minute (oc) | |
11 Dec 2006 | CERTNM | Company name changed hwg 2006 PLC\certificate issued on 11/12/06 | |
11 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2006 | RESOLUTIONS |
Resolutions
|