Advanced company searchLink opens in new window

HARWOOD HOMES INTERIORS LIMITED

Company number 08215250

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)
12 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 AD01 Registered office address changed from Morgan Rose 37 Marlowes Hemel Hempstead HP1 1LD to 6 st. Andrew Street Hertford SG14 1JA on 20 July 2016
21 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 AA01 Current accounting period shortened from 28 February 2015 to 31 March 2014
31 Jul 2015 AD01 Registered office address changed from 12E Manor Road London N16 5SA to Morgan Rose 37 Marlowes Hemel Hempstead HP1 1LD on 31 July 2015
02 Jul 2015 AP01 Appointment of Beverley Jane Spyer-Holmes as a director on 24 June 2015
30 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 28 February 2015
21 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
21 Apr 2015 TM01 Termination of appointment of Teresa Palmer as a director on 3 March 2015
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
17 Mar 2015 CERTNM Company name changed hunter bailey LTD\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
13 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
04 Apr 2014 AD01 Registered office address changed from 117 Knella Road Welwyn Garden City Hertfordshire AL7 3NA on 4 April 2014
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
02 Apr 2014 AP01 Appointment of Mr Mark John Harwood as a director
17 Nov 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
14 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted