Advanced company searchLink opens in new window

HARLAND & WOLFF GROUP HOLDINGS PLC

Company number 06409712

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)
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 11,228,217.711
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 11,223,188.8535
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 11,221,322.4855
11 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 11,021,322.4905
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 11,017,688.7696
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 11,015,059.2666
07 Jun 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
07 Jun 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 10,999,503.7111
01 May 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 10,999,308.2714
01 May 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 10,999,099.938
26 Mar 2019 AP01 Appointment of Mr Maurice James Malcolm Groat as a director on 22 March 2019
21 Mar 2019 AP04 Appointment of Fieldfisher Secretaries Limited as a secretary on 20 March 2019
21 Mar 2019 TM02 Termination of appointment of Paul Simon Stock as a secretary on 20 March 2019
21 Mar 2019 AD01 Registered office address changed from 200 Strand London WC2R 1DJ England to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 21 March 2019
08 Mar 2019 TM01 Termination of appointment of Graham Victor Lyon as a director on 7 March 2019
13 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 10,999,062.7859
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 5 February 2019
  • GBP 10,986,562.7859
29 Jan 2019 AA Group of companies' accounts made up to 31 July 2018
27 Jan 2019 SH01 Statement of capital following an allotment of shares on 25 January 2019
  • GBP 10,981,083.619
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 January 2019
  • GBP 10,980,875.2856
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 10 January 2019
  • GBP 10,977,292.0856
05 Jan 2019 SH01 Statement of capital following an allotment of shares on 4 January 2019
  • GBP 10,976,246.8436
18 Dec 2018 TM01 Termination of appointment of Matthew Paul Beardmore as a director on 18 December 2018