Advanced company searchLink opens in new window

COMPTON HARDWOODS LIMITED

Company number 09733068

Filter by category

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)
20 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
29 Aug 2023 AD01 Registered office address changed from The Old Sawmill Henley Ludlow Shropshire SY8 3HB United Kingdom to Warren Lodge Tedstone Delamere Bromyard Herefordshire HR7 4PS on 29 August 2023
24 May 2023 AA Micro company accounts made up to 31 August 2022
26 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
16 May 2022 AA Micro company accounts made up to 31 August 2021
20 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
30 May 2021 AA Micro company accounts made up to 31 August 2020
23 Feb 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
19 Aug 2020 AA Micro company accounts made up to 31 August 2019
16 Mar 2020 AD01 Registered office address changed from 111 Woolhope Road Worcester WR5 2AP England to The Old Sawmill Henley Ludlow Shropshire SY8 3HB on 16 March 2020
31 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
29 May 2019 AA Micro company accounts made up to 31 August 2018
14 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
21 Jul 2018 AD01 Registered office address changed from C/O Will Hadland the Woodlands Business Centre Malthouse Lane Long Compton Warwickshire CV36 5JL United Kingdom to 111 Woolhope Road Worcester WR5 2AP on 21 July 2018
02 Apr 2018 AA Micro company accounts made up to 31 August 2017
10 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with updates
09 Jan 2018 PSC04 Change of details for Mr Willim Arthur Hadland as a person with significant control on 8 May 2017
09 Jan 2018 PSC01 Notification of David Brook as a person with significant control on 8 May 2017
09 Jan 2018 PSC07 Cessation of G.H.Walton & Son Limited as a person with significant control on 8 May 2017
14 Feb 2017 TM01 Termination of appointment of Thomas Walton as a director on 1 February 2017
14 Feb 2017 TM01 Termination of appointment of James Kent Walton as a director on 1 February 2017
14 Feb 2017 AA Micro company accounts made up to 31 August 2016
20 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
18 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
14 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted