HUTHWAITE FRESTON WILLIAMS-JONES LIMITED
Company number 10011119
- Company Overview for HUTHWAITE FRESTON WILLIAMS-JONES LIMITED (10011119)
- Filing history for HUTHWAITE FRESTON WILLIAMS-JONES LIMITED (10011119)
- People for HUTHWAITE FRESTON WILLIAMS-JONES LIMITED (10011119)
- More for HUTHWAITE FRESTON WILLIAMS-JONES LIMITED (10011119)
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) |
---|---|---|---|
16 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
13 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
09 Jan 2024 | PSC01 | Notification of Allan Michael Williams-Jones as a person with significant control on 1 January 2024 | |
09 Jan 2024 | PSC07 | Cessation of Robert William Huthwaite as a person with significant control on 1 January 2024 | |
03 Jan 2024 | TM01 | Termination of appointment of Robert William Huthwaite as a director on 31 December 2023 | |
13 Dec 2023 | AP01 | Appointment of Mr Allan Michael Williams-Jones as a director on 1 December 2023 | |
01 Dec 2023 | CERTNM |
Company name changed huthwaite freston wright LIMITED\certificate issued on 01/12/23
|
|
28 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
28 Jun 2023 | PSC07 | Cessation of Martin Nicholas Wright as a person with significant control on 14 June 2023 | |
13 May 2023 | TM01 | Termination of appointment of Martin Nicholas Wright as a director on 30 April 2023 | |
04 Apr 2023 | PSC07 | Cessation of William Patrick Kern Freston as a person with significant control on 31 March 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of William Patrick Kern Freston as a director on 31 March 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
17 Nov 2022 | AD01 | Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ on 17 November 2022 | |
11 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 Aug 2022 | CH01 | Director's details changed for Mr William Patrick Kern Freston on 1 May 2022 | |
09 Aug 2022 | PSC01 | Notification of William Patrick Kern Freston as a person with significant control on 1 May 2022 | |
09 Aug 2022 | AP01 | Appointment of Mr William Patrick Kern Freston as a director on 1 May 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates |