Advanced company searchLink opens in new window

HEYWOOD WILLIAMS COMPONENTS LIMITED

Company number 02523354

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)
10 Jul 2017 CH01 Director's details changed for Richard Michael Gyde on 10 July 2017
10 Jul 2017 CH01 Director's details changed for Oliver Dyson Burgess on 10 July 2017
10 Jul 2017 CH03 Secretary's details changed for Mark Steven Wild on 10 July 2017
26 Apr 2017 AA Full accounts made up to 31 December 2016
21 Jul 2016 CS01 18/07/16 Statement of Capital gbp 1000000.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 19/08/2020.
19 Apr 2016 TM01 Termination of appointment of Robert George Anthony Barr as a director on 4 April 2016
24 Mar 2016 AA Full accounts made up to 31 December 2015
07 Oct 2015 CH01 Director's details changed for Michael James Russell Richards on 28 September 2015
07 Oct 2015 CH01 Director's details changed for Mark Steven Wild on 28 September 2015
07 Oct 2015 TM01 Termination of appointment of David Cooke as a director on 25 September 2015
24 Sep 2015 TM01 Termination of appointment of Rachel Attwood as a director on 1 September 2015
24 Sep 2015 AP01 Appointment of Samantha Nuckey as a director on 1 September 2015
10 Sep 2015 AP01 Appointment of Tristan Cooke as a director on 11 August 2015
20 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 35,002,668
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2020
23 Apr 2015 CH01 Director's details changed for Mark Steven Wild on 9 April 2015
27 Mar 2015 AA Full accounts made up to 31 December 2014
26 Nov 2014 MR04 Satisfaction of charge 025233540010 in full
13 Oct 2014 AUD Auditor's resignation
10 Oct 2014 AUD Auditor's resignation
21 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 35,002,668
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2020
06 Jun 2014 CH01 Director's details changed for Michael James Russell Richards on 29 May 2014
10 May 2014 MR04 Satisfaction of charge 025233540007 in full
09 Apr 2014 AA Accounts made up to 31 December 2013
22 Feb 2014 MR01 Registration of charge 025233540010
17 Feb 2014 MR01 Registration of charge 025233540009