- Company Overview for HCW FACILITIES MANAGEMENT LTD (07181799)
- Filing history for HCW FACILITIES MANAGEMENT LTD (07181799)
- People for HCW FACILITIES MANAGEMENT LTD (07181799)
- More for HCW FACILITIES MANAGEMENT LTD (07181799)
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) |
---|---|---|---|
10 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-13
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-14
|
|
14 Mar 2015 | AD01 | Registered office address changed from Middel Brook Centre Middle Brook Street Winchester Hampshire SO23 8DQ to Middle Brook Centre Middle Brook Street Winchester Hampshire SO23 8DQ on 14 March 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Sep 2014 | CERTNM |
Company name changed wfc facilities management LIMITED\certificate issued on 29/09/14
|
|
15 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-15
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Jul 2013 | AD01 | Registered office address changed from 86 Stanmore Lane Winchester Hampshire SO22 4BT United Kingdom on 20 July 2013 | |
10 May 2013 | AP03 | Appointment of Mr Barry Leonard Smith as a secretary | |
10 May 2013 | TM01 | Termination of appointment of Mark Hall as a director | |
10 May 2013 | TM02 | Termination of appointment of Mark Hall as a secretary | |
11 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
16 Mar 2011 | CH01 | Director's details changed for Mr Gary Antony Wood on 16 March 2011 | |
06 Oct 2010 | AP01 | Appointment of Mr Gary Antony Wood as a director | |
09 Mar 2010 | NEWINC | Incorporation |