- Company Overview for HARWOODS OF KENT LIMITED (07589292)
- Filing history for HARWOODS OF KENT LIMITED (07589292)
- People for HARWOODS OF KENT LIMITED (07589292)
- More for HARWOODS OF KENT LIMITED (07589292)
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) |
---|---|---|---|
06 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
21 Mar 2024 | AD01 | Registered office address changed from Office K, the Dutch Barn Old Park Farm Ford End Chelmsford CM3 1LN England to Unit 9 Hill Farm Ford End Chelmsford CM3 1LH on 21 March 2024 | |
02 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 May 2022 | AD01 | Registered office address changed from The Chilled Distribution Centre Units D63 - D64 New Covent Garden Market London SW8 5LL United Kingdom to Office K, the Dutch Barn Old Park Farm Ford End Chelmsford CM3 1LN on 24 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
16 Feb 2022 | AD01 | Registered office address changed from 7 Goodsall Road Tenterden Kent TN30 7DX England to The Chilled Distribution Centre Units D63 - D64 New Covent Garden Market London SW8 5LL on 16 February 2022 | |
31 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
09 Jun 2021 | PSC04 | Change of details for Mrs Patricia Dew as a person with significant control on 4 April 2021 | |
09 Jun 2021 | PSC04 | Change of details for Mr James Harwood Dew as a person with significant control on 4 April 2021 | |
08 Jun 2021 | CH01 | Director's details changed for Mr James Harwood Dew on 4 April 2021 | |
08 Jun 2021 | CH01 | Director's details changed for Mrs Patricia Dew on 4 April 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England to 7 Goodsall Road Tenterden Kent TN30 7DX on 28 July 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
04 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 May 2019 | PSC04 | Change of details for Mrs Patricia Dew as a person with significant control on 4 April 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
13 May 2019 | PSC04 | Change of details for Mr James Harwood Dew as a person with significant control on 4 April 2019 | |
13 May 2019 | CH01 | Director's details changed for Mrs Patricia Dew on 4 April 2019 | |
13 May 2019 | CH01 | Director's details changed for Mr James Harwood Dew on 4 April 2019 | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Jun 2018 | AD01 | Registered office address changed from C/O Flb Accountants Llp 42 King Edward Court Windsor Berkshire SL4 1TG to 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB on 21 June 2018 |