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)
17 Feb 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Feb 2016 AA Group of companies' accounts made up to 31 July 2015
28 Jan 2016 SH01 Statement of capital following an allotment of shares on 26 January 2016
  • GBP 10,884,659.9
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 10,712,159.9
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 10,712,159.9
12 Nov 2015 TM01 Termination of appointment of Alan Booth as a director on 10 November 2015
03 Nov 2015 AR01 Annual return made up to 25 October 2015 no member list
Statement of capital on 2015-11-03
  • GBP 10,524,159.9
10 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 10,524,159.9
18 Feb 2015 MA Memorandum and Articles of Association
18 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 21/01/2015
04 Feb 2015 SH02 Sub-division of shares on 21 January 2015
02 Feb 2015 AA Group of companies' accounts made up to 31 July 2014
02 Feb 2015 TM01 Termination of appointment of William Colvin as a director on 31 January 2015
22 Jan 2015 AP01 Appointment of Mr Alan Booth as a director on 21 January 2015
29 Oct 2014 TM01 Termination of appointment of Walter Rookehurst Roberts as a director on 28 October 2014
29 Oct 2014 AP01 Appointment of Anita Elizabeth Anne Gardiner as a director on 28 October 2014
29 Oct 2014 AR01 Annual return made up to 25 October 2014 no member list
Statement of capital on 2014-10-29
  • GBP 9,999,159.9
31 Jan 2014 AA Group of companies' accounts made up to 31 July 2013
29 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Oct 2013 AR01 Annual return made up to 25 October 2013 no member list
Statement of capital on 2013-10-29
  • GBP 9,999,159.9
29 Oct 2013 AD03 Register(s) moved to registered inspection location
29 Oct 2013 AD02 Register inspection address has been changed
29 Oct 2013 CH01 Director's details changed for Maurice Edward Hazzard on 20 October 2013
26 Sep 2013 SH01 Statement of capital following an allotment of shares on 20 September 2013
  • GBP 9,999,159.9