Advanced company searchLink opens in new window

HWC LOGISTICS LIMITED

Company number 12739977

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)
19 Jan 2024 MA Memorandum and Articles of Association
19 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2023 AA Accounts for a small company made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
17 Jul 2023 CH01 Director's details changed for Mrs Victoria Anne Grant on 12 July 2023
05 Jun 2023 AP01 Appointment of Mr Steven Charles Mclaren as a director on 1 June 2023
20 Mar 2023 PSC07 Cessation of James Jack Whiteley as a person with significant control on 1 January 2023
20 Mar 2023 PSC02 Notification of 036 Group Company Limited as a person with significant control on 1 January 2023
14 Jan 2023 SH10 Particulars of variation of rights attached to shares
14 Jan 2023 SH08 Change of share class name or designation
14 Jan 2023 MA Memorandum and Articles of Association
14 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with updates
12 May 2022 AA Accounts for a small company made up to 31 December 2021
20 Apr 2022 TM01 Termination of appointment of Thomas Mark Roffey as a director on 17 April 2022
25 Aug 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
26 May 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
04 Mar 2021 AP01 Appointment of Mrs Victoria Anne Grant as a director on 25 February 2021
21 Jan 2021 AP01 Appointment of Mr Thomas Mark Roffey as a director on 20 January 2021
24 Sep 2020 AD01 Registered office address changed from Unit 8 Unit 8, Capitol Industrial Estate Fulmar Way Wickford Essex SS11 8YW England to Unit 8 Capital Industrial Estate Fulmar Way Wickford Essex SS11 8YW on 24 September 2020
14 Sep 2020 AD01 Registered office address changed from Unit 8 Fulmar Way Wickford SS11 8YW England to Unit 8 Unit 8, Capitol Industrial Estate Fulmar Way Wickford Essex SS11 8YW on 14 September 2020
22 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-21
21 Jul 2020 AA01 Current accounting period extended from 31 July 2021 to 31 August 2021
14 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted