- Company Overview for HEWARDMILLS LTD (11211970)
- Filing history for HEWARDMILLS LTD (11211970)
- People for HEWARDMILLS LTD (11211970)
- More for HEWARDMILLS LTD (11211970)
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) |
---|---|---|---|
11 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 May 2023 | PSC07 | Cessation of Dyann Rachelle Heward-Mills as a person with significant control on 14 September 2022 | |
11 May 2023 | PSC02 | Notification of Hewardmills Holdings Limited as a person with significant control on 14 September 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Dec 2021 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Martin Henry Heward-Mills on 1 November 2021 | |
04 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2021 | CC04 | Statement of company's objects | |
04 Feb 2021 | MA | Memorandum and Articles of Association | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
16 Dec 2020 | AD01 | Registered office address changed from 77 Farringdon Road 77 Farringdon Road London EC1M 3JU England to 77 Farringdon Road London EC1M 3JU on 16 December 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from 15 Old Bailey London EC4M 7EF United Kingdom to 77 Farringdon Road 77 Farringdon Road London EC1M 3JU on 16 December 2020 | |
26 Jun 2020 | AD02 | Register inspection address has been changed to 77 Farringdon Road London EC1M 3JU | |
26 Jun 2020 | PSC04 | Change of details for Ms Dyann Rachelle Heward-Mills as a person with significant control on 15 March 2019 | |
06 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Frances Baawuah as a director on 11 April 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
19 Dec 2018 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
18 Dec 2018 | TM01 | Termination of appointment of Sylvia Bostock as a director on 12 November 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of Paul John Bostock as a director on 12 November 2018 |