Advanced company searchLink opens in new window

HCW ESTATE AGENTS LIMITED

Company number 01885499

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)
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
19 Oct 2017 PSC02 Notification of Balanus Limited as a person with significant control on 6 April 2016
19 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 19 October 2017
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 500,000
02 Feb 2016 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016
06 Jan 2016 CH01 Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 5 January 2016
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jun 2015 CH01 Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015
01 Jun 2015 CH03 Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015
27 May 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 500,000
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 500,000
09 Jan 2014 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
07 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
15 Oct 2012 AD01 Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 15 October 2012
15 Oct 2012 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
11 Oct 2012 CH01 Director's details changed for Mr Gareth Rhys Williams on 1 June 2012
11 Oct 2012 CH03 Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Jun 2012 AP01 Appointment of Mrs Adrienne Elizabeth Lea Clarke as a director