Advanced company searchLink opens in new window

RICHARD HAWARD'S OYSTERS (MERSEA) LTD

Company number 12057984

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)
17 Apr 2024 AP01 Appointment of Joseph Haward as a director on 29 March 2024
16 Apr 2024 AP01 Appointment of Bramwell Haward as a director on 29 March 2024
28 Mar 2024 AP01 Appointment of Caroline Martha Haward as a director on 15 March 2024
02 Feb 2024 PSC07 Cessation of Richard Haward as a person with significant control on 12 October 2023
01 Feb 2024 PSC04 Change of details for Heather May Haward as a person with significant control on 19 June 2019
10 Jan 2024 CH01 Director's details changed for Thomas Haward on 1 January 2024
05 Jan 2024 PSC07 Cessation of A Person with Significant Control as a person with significant control on 12 October 2023
04 Jan 2024 PSC01 Notification of Heather May Haward as a person with significant control on 12 October 2023
04 Dec 2023 PSC04 Change of details for Mr Richard Haward as a person with significant control on 12 October 2023
24 Nov 2023 AA Micro company accounts made up to 30 June 2023
07 Nov 2023 AP01 Appointment of Mrs Heather May Haward as a director on 1 November 2023
13 Sep 2023 TM01 Termination of appointment of Richard Haward as a director on 12 September 2023
28 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with updates
24 Oct 2022 AA Micro company accounts made up to 30 June 2022
25 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share rights 21/07/2022
  • RES12 ‐ Resolution of varying share rights or name
25 Jul 2022 SH08 Change of share class name or designation
25 Jul 2022 SH10 Particulars of variation of rights attached to shares
28 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
13 Jun 2022 TM01 Termination of appointment of Bramwell Haward as a director on 13 June 2022
11 Feb 2022 AA Micro company accounts made up to 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
12 Jan 2021 AA Micro company accounts made up to 30 June 2020
01 Dec 2020 AD01 Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA England to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 1 December 2020
29 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
19 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted