Advanced company searchLink opens in new window

HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED

Company number 00180603

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)
18 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
21 Aug 2018 AA Full accounts made up to 31 December 2017
14 Dec 2017 SH19 Statement of capital on 14 December 2017
  • GBP 1
14 Dec 2017 SH20 Statement by Directors
14 Dec 2017 CAP-SS Solvency Statement dated 14/12/17
14 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Sep 2017 AP01 Appointment of Mr Neil Robert John Douglas as a director on 1 September 2017
08 Sep 2017 AP03 Appointment of Mr Neil Robert John Douglas as a secretary on 1 September 2017
20 Mar 2017 TM01 Termination of appointment of Paul William Taylor as a director on 19 February 2017
20 Mar 2017 TM02 Termination of appointment of Paul William Taylor as a secretary on 19 February 2017
27 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01|(amending PSC02) was registered on 14/12/2021.
08 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 64,983,365
01 Jul 2015 AD01 Registered office address changed from Hazlehead Crowedge Sheffield South Yorkshire S36 4HG to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY on 1 July 2015
17 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 64,983,365
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Aug 2014 CH01 Director's details changed for Mr Paul Maclaurin on 1 August 2014
14 Aug 2014 CH01 Director's details changed for Mr Alan Brent Nicholls on 1 August 2014
14 Aug 2014 CH01 Director's details changed for Mr Paul Maclaurin on 1 August 2014
24 Jan 2014 AA Accounts for a dormant company made up to 31 December 2012
14 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 64,983,365
26 Jun 2013 AP01 Appointment of Mr Alan Brent Nicholls as a director