Advanced company searchLink opens in new window

HIVEWORKS GROUP LTD

Company number 09155964

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)
08 Sep 2016 SH03 Purchase of own shares.
22 Aug 2016 TM01 Termination of appointment of James Roland Wheatley as a director on 15 April 2016
09 Aug 2016 AP01 Appointment of Mr Gary White as a director on 20 June 2016
19 May 2016 TM01 Termination of appointment of Simon Andrew Matthews as a director on 9 May 2016
07 May 2016 AA Total exemption full accounts made up to 31 December 2015
01 Mar 2016 CH01 Director's details changed for James Roland Wheatley on 14 September 2015
01 Mar 2016 CH01 Director's details changed for Mr Simon Andrew Matthews on 14 September 2015
01 Mar 2016 CH01 Director's details changed for Pierre Sebastien Charles Briffaut on 14 September 2015
19 Jan 2016 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 1st Floor 109-111 Farringdon Road London EC1R 3BW on 19 January 2016
14 Jan 2016 CERTNM Company name changed bwm (holdings) LIMITED\certificate issued on 14/01/16
  • RES15 ‐ Change company name resolution on 2015-12-21
14 Jan 2016 CONNOT Change of name notice
28 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
27 Oct 2014 MR01 Registration of charge 091559640001, created on 21 October 2014
31 Jul 2014 AP01 Appointment of Pierre Sebastien Charles Briffaut as a director on 31 July 2014
31 Jul 2014 AP01 Appointment of Simon Andrew Matthews as a director on 31 July 2014
31 Jul 2014 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
31 Jul 2014 AP01 Appointment of James Roland Wheatley as a director on 31 July 2014
31 Jul 2014 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 31 July 2014
31 Jul 2014 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 31 July 2014
31 Jul 2014 TM01 Termination of appointment of Richard Michael Bursby as a director on 31 July 2014
31 Jul 2014 TM01 Termination of appointment of Huntsmoor Limited as a director on 31 July 2014
31 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-31
  • GBP 100