Advanced company searchLink opens in new window

HWLINCS

Company number 08336116

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)
21 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
20 Dec 2023 AP01 Appointment of Mrs Sue Jago as a director on 1 September 2023
05 Sep 2023 TM01 Termination of appointment of Navaz Sutton as a director on 15 August 2023
05 Sep 2023 TM01 Termination of appointment of Pauline Mabel Mountain as a director on 15 August 2023
04 Sep 2023 AP03 Appointment of Mr Navaz Sutton as a secretary on 21 August 2023
21 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jul 2023 AP01 Appointment of Miss Emily Ward as a director on 11 July 2023
21 Dec 2022 TM01 Termination of appointment of Brian Eric Penny Wookey as a director on 19 August 2022
21 Dec 2022 TM01 Termination of appointment of Paul John George Charles Martin as a director on 19 August 2022
21 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
14 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 TM01 Termination of appointment of David Anthony Gaskell as a director on 25 March 2022
03 Mar 2022 AP01 Appointment of Mr Tim Staniland as a director on 21 February 2022
12 Jan 2022 AP01 Appointment of Mrs Michele Elizabeth Duggan as a director on 12 January 2022
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
20 Dec 2021 TM01 Termination of appointment of Lyndia Anne Strelley Moulder as a director on 16 June 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2021 TM01 Termination of appointment of Michael David Hill as a director on 5 June 2021
10 May 2021 AD01 Registered office address changed from Unit 12, 1-2 North End Swineshead Boston Lincolnshire PE20 3LR to The Len Medlock Centre Room 33 st George's Road Boston Lincolnshire PE21 8YB on 10 May 2021
31 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
25 Nov 2020 AP01 Appointment of Mr Navaz Sutton as a director on 31 July 2020
25 Nov 2020 AP01 Appointment of Mrs Elizabeth Ball as a director on 15 September 2020
17 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
18 Feb 2020 TM01 Termination of appointment of David James Carmichael as a director on 11 February 2020
20 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates