Advanced company searchLink opens in new window

HCW FACILITIES MANAGEMENT LTD

Company number 07181799

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)
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
  • GBP 1
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-23
15 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-15
  • GBP 1
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