Advanced company searchLink opens in new window

HEWARDMILLS LTD

Company number 11211970

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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