Advanced company searchLink opens in new window

HOWUNCEA

Company number 02025450

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)
13 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016
05 Jan 2016 CH01 Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 5 January 2016
12 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 16,700,102
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
06 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 16,700,102
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014
11 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 16,700,102
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
23 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
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
05 Oct 2012 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
05 Oct 2012 AD01 Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 5 October 2012
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Jun 2012 CH01 Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 14 June 2012
25 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010