Advanced company searchLink opens in new window

HEYWOOD WILLIAMS GROUP PLC

Company number 05954792

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
17 May 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 May 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 May 2007 288c Secretary's particulars changed
22 Jan 2007 122 £ nc 21136629/16970704 15/12/06
  • 122 ‐ £ ic 17020704/16970704 15/12/06 £ sr 50000@1=50000
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
  • RES13 ‐ Misc 16/11/06
11 Dec 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights