Advanced company searchLink opens in new window

HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED

Company number 00180603

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)
18 Jan 2024 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 2
14 Dec 2023 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 1 December 2023
14 Dec 2023 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Wavin Edlington Lane Edlington Doncaster DN12 1BY on 14 December 2023
18 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
07 Sep 2023 PSC01 Notification of Jay Marguerite Brown as a person with significant control on 1 July 2023
04 Aug 2023 TM01 Termination of appointment of Michael Gordon Ward as a director on 1 July 2023
14 Jul 2023 AP01 Appointment of Mrs Jay Marguerite Brown as a director on 1 July 2023
14 Jul 2023 AP01 Appointment of Mr Michael Gordon Ward as a director on 2 June 2023
13 Jul 2023 TM01 Termination of appointment of Neil Robert John Douglas as a director on 2 June 2023
28 Dec 2022 AA Full accounts made up to 31 December 2021
14 Nov 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
10 Aug 2022 AP03 Appointment of Ellen Walker-Arnott as a secretary on 8 August 2022
30 May 2022 TM01 Termination of appointment of Paul Maclaurin as a director on 5 May 2022
14 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 16 October 2016
27 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
25 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Feb 2021 TM01 Termination of appointment of Alan Brent Nicholls as a director on 20 February 2021
02 Feb 2021 AD01 Registered office address changed from Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2 February 2021
02 Feb 2021 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 February 2021
02 Feb 2021 TM02 Termination of appointment of Neil Robert John Douglas as a secretary on 1 February 2021
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
17 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
11 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018