THE HANWOOD GROUP LIMITED
Status | ACTIVE |
Company No. | 03284480 |
Category | Private Limited Company |
Incorporated | 27 Nov 1996 |
Age | 27 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
THE HANWOOD GROUP LIMITED is an active private limited company with number 03284480. It was incorporated 27 years, 6 months, 1 day ago, on 27 November 1996. The company address is A E Chapman & Son Ltd Jetset House Church Road A E Chapman & Son Ltd Jetset House Church Road, Crawley, RH11 0PQ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 09 May 2024
Action Date: 09 May 2024
Category: Address
Type: AD01
New address: A E Chapman & Son Ltd Jetset House Church Road Lowfield Heath Crawley RH11 0PQ
Change date: 2024-05-09
Old address: C/O A. E. Chapman & Sons Ltd Timber Mill Way Gauden Road London SW4 6LY
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Termination director company with name termination date
Date: 14 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-03
Officer name: Anthony Edward Chapman
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Termination director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Martin
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 02 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-02
Documents
Change registered office address company with date old address
Date: 05 Sep 2013
Action Date: 05 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-05
Old address: West Walk Building 110 Regent Road Leicester LE1 7LT
Documents
Termination secretary company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Haywood
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Change person director company with change date
Date: 15 Dec 2011
Action Date: 15 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Alastair Chadwick
Change date: 2011-12-15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Move registers to sail company
Date: 24 Mar 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Address
Type: AD01
Old address: the Loft Elkington Lodge Welford Northampton NN6 6HE
Change date: 2010-02-04
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: John Alastair Chadwick
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Anthony Edward Chapman
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/04; no change of members
Documents
Accounts with accounts type small
Date: 30 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/03; no change of members
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/02; full list of members
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 25 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Certificate change of name company
Date: 25 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed silbury 153 LIMITED\certificate issued on 25/06/02
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/01; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/00; full list of members
Documents
Accounts with accounts type full
Date: 12 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 07 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/99; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 26 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 26/01/99 from: 41-43 high street lutterworth leicestershire LE17 4AY
Documents
Legacy
Date: 24 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/98; full list of members
Documents
Accounts with accounts type small
Date: 11 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/97; full list of members
Documents
Resolution
Date: 30 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 1996
Category: Capital
Type: 88(2)R
Description: Ad 09/12/96--------- £ si 99998@1=99998 £ ic 2/100000
Documents
Legacy
Date: 24 Dec 1996
Category: Capital
Type: 123
Description: £ nc 1000/100000 09/12/96
Documents
Legacy
Date: 24 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/97 to 31/12/97
Documents
Legacy
Date: 24 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 24/12/96 from: 352 silbury court central milton keynes bucks. MK9 2HJ
Documents
Resolution
Date: 24 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Dec 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Dec 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
INTERNET DESIGN SOLUTIONS LIMITED
H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY
Number: | 10861033 |
Status: | ACTIVE |
Category: | Private Limited Company |
KH ENGINEERING HOLDINGS LIMITED
1 CRAYSIDE, FIVE ARCHES BUSINESS PARK,SIDCUP,DA14 5AG
Number: | 11723788 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIYAZAKI JAPANESE RESTAURANT LIMITED
227A LONDON ROAD,SHEFFIELD,S2 4NF
Number: | 09004697 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-7 CECIL SQUARE,MARGATE,CT9 1BD
Number: | 11895606 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 WOODLANDS AVENUE,WEST BYFLEET,KT14 6AP
Number: | 11338517 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BONNYTON DRIVE,,G76 0LS
Number: | SC257538 |
Status: | ACTIVE |
Category: | Private Limited Company |