Advanced company searchLink opens in new window

HVAOW LTD

Company number 12778744

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)
24 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
09 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
23 Apr 2023 AA Micro company accounts made up to 31 July 2022
01 Sep 2022 PSC04 Change of details for Miss Janet Boyle as a person with significant control on 28 August 2022
30 Aug 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 42 st. Clears Carmarthen SA33 4JZ on 30 August 2022
30 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
05 Aug 2021 AA Micro company accounts made up to 31 July 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
01 Jul 2021 TM01 Termination of appointment of Thomas Parker as a director on 20 June 2021
01 Jul 2021 PSC01 Notification of Janet Boyle as a person with significant control on 16 June 2021
18 Mar 2021 AP01 Appointment of Miss Janet Boyle as a director on 14 February 2021
24 Feb 2021 PSC07 Cessation of Janet Boyle as a person with significant control on 1 January 2021
24 Feb 2021 TM01 Termination of appointment of Janet Boyle as a director on 2 January 2021
06 Feb 2021 AP01 Appointment of Mr Thomas Parker as a director on 6 January 2021
03 Dec 2020 TM01 Termination of appointment of Beth Mcdermott as a director on 19 October 2020
28 Nov 2020 PSC01 Notification of Janet Boyle as a person with significant control on 20 November 2020
28 Nov 2020 PSC07 Cessation of Beth Mcdernott as a person with significant control on 28 November 2020
11 Nov 2020 AP01 Appointment of Miss Beth Mcdermott as a director on 17 August 2020
03 Nov 2020 TM01 Termination of appointment of Beth Mcdermott as a director on 6 October 2020
21 Aug 2020 PSC07 Cessation of Janet Boyle as a person with significant control on 13 August 2020
21 Aug 2020 PSC01 Notification of Beth Mcdernott as a person with significant control on 8 August 2020
11 Aug 2020 PSC04 Change of details for Miss Janet Boyle as a person with significant control on 11 August 2020
03 Aug 2020 CH01 Director's details changed for Miss Beth Sarah on 3 August 2020
03 Aug 2020 AP01 Appointment of Miss Beth Sarah as a director on 31 July 2020
29 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted