Advanced company searchLink opens in new window

HP WHOLESALERS LTD

Company number 14077406

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)
23 Aug 2023 TM01 Termination of appointment of Ellie Louise Morvan as a director on 1 April 2023
23 Aug 2023 PSC07 Cessation of Ellie Louise Morvan as a person with significant control on 1 April 2023
23 Aug 2023 PSC01 Notification of Carly Ann-Marie Watts as a person with significant control on 1 April 2023
23 Aug 2023 AP01 Appointment of Miss Carly Ann-Marie Watts as a director on 1 April 2023
09 Jul 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
04 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
18 May 2023 CH01 Director's details changed for Miss Ellie Louise Morvan on 12 January 2023
18 May 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 37 Bradford Road Cleckheaton BD19 3JN on 18 May 2023
10 Feb 2023 AD01 Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England to 85 Great Portland Street London W1W 7LT on 10 February 2023
10 Feb 2023 PSC07 Cessation of Lee Carson as a person with significant control on 3 February 2023
10 Feb 2023 TM01 Termination of appointment of Lee Carson as a director on 11 January 2023
10 Feb 2023 PSC01 Notification of Ellie Louise Morvan as a person with significant control on 1 January 2023
10 Feb 2023 AP01 Appointment of Miss Ellie Louise Morvan as a director on 1 January 2023
06 Sep 2022 TM01 Termination of appointment of Kasser Hussain as a director on 1 September 2022
06 Sep 2022 AP01 Appointment of Mr Lee Carson as a director on 25 August 2022
06 Sep 2022 PSC07 Cessation of Kasser Hussain as a person with significant control on 1 September 2022
28 Aug 2022 PSC01 Notification of Lee Carson as a person with significant control on 20 August 2022
28 Aug 2022 AD01 Registered office address changed from 1 Lonsdale Works, Gibson Street, Bradford, England, Bradford BD3 9TF United Kingdom to 63-66 Hatton Garden London EC1N 8LE on 28 August 2022
29 Apr 2022 NEWINC Incorporation
Statement of capital on 2022-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted