Advanced company searchLink opens in new window

ONWARD REPAIRS LIMITED

Company number 03538264

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)
02 Jul 2024 MA Memorandum and Articles of Association
02 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2024 AP01 Appointment of Mrs Jacqueline Carter as a director on 1 April 2024
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
21 Feb 2024 CH03 Secretary's details changed for Sara Byrne on 21 February 2024
16 Feb 2024 AP03 Appointment of Sara Byrne as a secretary on 16 February 2024
16 Feb 2024 TM02 Termination of appointment of Catherine Farrington as a secretary on 16 February 2024
11 Dec 2023 AP01 Appointment of Ms Danielle Margaret James as a director on 5 December 2023
01 Nov 2023 TM01 Termination of appointment of Michael John Gerrard as a director on 31 October 2023
21 Sep 2023 AA Full accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
24 Sep 2022 AA Full accounts made up to 31 March 2022
14 Jun 2022 PSC05 Change of details for Onward Group Limited as a person with significant control on 1 December 2020
12 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
05 Jan 2022 CERTNM Company name changed hyndburn homes repairs LIMITED\certificate issued on 05/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-03
12 Oct 2021 AA Full accounts made up to 31 March 2021
24 Sep 2021 TM02 Termination of appointment of Victoria Parr as a secretary on 24 September 2021
21 Apr 2021 AP01 Appointment of Mr Matthew Saye as a director on 21 April 2021
07 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
07 Dec 2020 AA Full accounts made up to 31 March 2020
01 Dec 2020 AD01 Registered office address changed from 12 Hanover Street Liverpool L1 4AA England to Renaissance Court 2 Christie Way Didsbury Manchester M21 7QY on 1 December 2020
28 Aug 2020 TM01 Termination of appointment of Alastair James Cooper as a director on 28 August 2020
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
14 Apr 2020 PSC02 Notification of Onward Group Limited as a person with significant control on 1 October 2018
14 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 14 April 2020