Advanced company searchLink opens in new window

HAYWOOD & WELLS LIMITED

Company number 07494562

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)
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2016 CS01 Confirmation statement made on 30 June 2016 with updates
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000
17 Aug 2015 AD01 Registered office address changed from 5 Lyne Crescent Walthamstow E17 5HY to Apartment 26 Dorchester Court 283 London Road Camberley Surrey GU15 3JJ on 17 August 2015
22 Feb 2015 AD01 Registered office address changed from Unit 36 88-90 Hatton Garden Holborn London EC1N 8PG to 5 Lyne Crescent Walthamstow E17 5HY on 22 February 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Aug 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10,000
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Oct 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 March 2013
11 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-11
  • GBP 10,000
19 Jun 2013 TM01 Termination of appointment of Chitkanwaljit Ullah as a director
19 Jun 2013 AP01 Appointment of Mrs Nabeela Mukhtar as a director
28 Mar 2013 AD01 Registered office address changed from 68 Hainault Road Chigwell Essex IG7 5DQ on 28 March 2013
13 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
05 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
31 Jan 2013 TM01 Termination of appointment of Vaseel Ullah as a director
20 Nov 2012 AD01 Registered office address changed from Priors New Road Lambourne End Abridge Essex RM4 1AS England on 20 November 2012
28 Sep 2012 AP01 Appointment of Mrs Chitkanwaljit Ullah as a director
14 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
14 Feb 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted