- Company Overview for HEYWOOD AND HEYWOOD LIMITED (10654839)
- Filing history for HEYWOOD AND HEYWOOD LIMITED (10654839)
- People for HEYWOOD AND HEYWOOD LIMITED (10654839)
- Charges for HEYWOOD AND HEYWOOD LIMITED (10654839)
- More for HEYWOOD AND HEYWOOD LIMITED (10654839)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Dec 2023 | PSC01 | Notification of Lee Heywood as a person with significant control on 14 December 2023 | |
14 Dec 2023 | PSC07 | Cessation of Lee Heywood as a person with significant control on 13 December 2023 | |
28 Mar 2023 | PSC01 | Notification of Lee Heywood as a person with significant control on 8 November 2018 | |
28 Mar 2023 | PSC01 | Notification of Sarah Heywood as a person with significant control on 8 November 2018 | |
28 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 28 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
27 Nov 2018 | SH08 | Change of share class name or designation | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
10 Aug 2017 | AD01 | Registered office address changed from Lodge Bach Glascoed Abergele Bodelwyddan LL22 9DE United Kingdom to Williams House Conway Road Mochdre Colwyn Bay Conwy LL28 5HE on 10 August 2017 | |
23 Jun 2017 | MR01 | Registration of charge 106548390001, created on 20 June 2017 | |
06 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-06
|